Advanced company searchLink opens in new window

MILLER CARDENDEN LIMITED

Company number 05986711

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 PSC05 Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023
14 Nov 2023 PSC05 Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
03 Aug 2022 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 14 May 2021
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Allan Alexander King as a director on 28 October 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 PSC05 Change of details for M2 (Warriston Road) Limited as a person with significant control on 3 February 2020
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 TM01 Termination of appointment of Alexander Alston Birnie as a director on 30 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
24 Sep 2018 PSC05 Change of details for Miller Developments (Warriston Road) Limited as a person with significant control on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Andrew Sutherland as a director on 29 August 2018
06 Sep 2018 AP01 Appointment of Mr Eric Macfie Young as a director on 29 August 2018
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017