Advanced company searchLink opens in new window

MILLER GADSBY (HEATHERTON) LIMITED

Company number 07049611

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)
09 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
05 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
07 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
06 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
06 Oct 2020 TM01 Termination of appointment of Thomas Gerard Finnegan as a director on 28 September 2020
28 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
03 Nov 2017 PSC02 Notification of Ark Capital Limited as a person with significant control on 6 April 2016
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 Jun 2017 AD01 Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 15 June 2017
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 MR04 Satisfaction of charge 1 in full
27 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Nov 2014 CH03 Secretary's details changed for Martyn John Cubbage on 5 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013