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)
30 Oct 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 288b Appointment terminated director julie jackson
17 Jun 2009 288b Appointment terminated director marlene wood
24 Dec 2008 363a Return made up to 02/11/08; full list of members
19 Nov 2008 288b Appointment terminated director nicholas harris
10 Sep 2008 AA Full accounts made up to 31 December 2007
21 Jan 2008 288c Director's particulars changed
21 Jan 2008 288c Director's particulars changed
15 Jan 2008 363a Return made up to 02/11/07; full list of members
22 Oct 2007 395 Particulars of mortgage/charge
22 Oct 2007 395 Particulars of mortgage/charge
08 Oct 2007 288a New director appointed
18 Jul 2007 288a New director appointed
29 Jun 2007 MISC ML28-remove SRES15-invalid doc
20 Feb 2007 288a New director appointed
13 Feb 2007 CERTNM Company name changed miller cinemas (no 1) LIMITED\certificate issued on 13/02/07
26 Jan 2007 288b Secretary resigned
26 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
26 Jan 2007 288a New director appointed
26 Jan 2007 288b Director resigned
26 Jan 2007 288a New secretary appointed
26 Jan 2007 288a New director appointed
26 Jan 2007 288a New director appointed
23 Jan 2007 287 Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS
02 Nov 2006 NEWINC Incorporation