- Company Overview for MILLER CARDENDEN LIMITED (05986711)
- Filing history for MILLER CARDENDEN LIMITED (05986711)
- People for MILLER CARDENDEN LIMITED (05986711)
- Charges for MILLER CARDENDEN LIMITED (05986711)
- More for MILLER CARDENDEN LIMITED (05986711)
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
|
|
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
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
|
|
20 Jan 2015 | CERTNM |
Company name changed miller parkgate (no. 1) LIMITED\certificate issued on 20/01/15
|
|
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
|
|
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
|