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)
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 Mar 2016 CERTNM Company name changed miller king cardenden LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
04 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Mr Andrew Sutherland as a director on 12 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
27 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alston Alexander Birnie
20 Jan 2015 CERTNM Company name changed miller parkgate (no. 1) LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-01
20 Jan 2015 NM06 Change of name with request to seek comments from relevant body
20 Jan 2015 CONNOT Change of name notice
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 TM01 Termination of appointment of Donald William Borland as a director on 1 December 2014
17 Dec 2014 TM01 Termination of appointment of Andrew Sutherland as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of David Thomas Milloy as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Alston Alexander Birnie as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Ian Butchart as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Mr Allan Duncan King as a director on 1 December 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 20.000000