Advanced company searchLink opens in new window

MILLER FORT WILLIAM LIMITED

Company number 06016149

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)
15 Feb 2012 AP01 Appointment of Mr John Steel Richards as a director
06 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
10 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
04 Jan 2011 CH03 Secretary's details changed for Pamela June Smyth on 26 November 2010
01 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
29 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
12 May 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Dec 2009 MEM/ARTS Memorandum and Articles of Association
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
26 Nov 2009 CERTNM Company name changed miller cinemas (bury )LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
26 Nov 2009 CONNOT Change of name notice
29 Sep 2009 288a Director appointed andrew sutherland
29 Sep 2009 288a Director appointed david thomas milloy
22 Sep 2009 288b Appointment terminated director julie jackson
16 May 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Dec 2008 363a Return made up to 01/12/08; full list of members
13 Aug 2008 AA Accounts for a dormant company 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 01/12/07; full list of members
08 Oct 2007 288a New director appointed