- Company Overview for BAMBER MILLER ARCHITECTS LIMITED (07451757)
- Filing history for BAMBER MILLER ARCHITECTS LIMITED (07451757)
- People for BAMBER MILLER ARCHITECTS LIMITED (07451757)
- More for BAMBER MILLER ARCHITECTS LIMITED (07451757)
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) |
---|---|---|---|
07 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Mar 2024 | CH01 | Director's details changed for Mrs Anna Elizabeth Mary Miller on 6 March 2024 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
19 Jun 2023 | AD01 | Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 19 June 2023 | |
18 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Jul 2022 | CH01 | Director's details changed for Ms Anna Elizabeth Mary Bamber on 28 July 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Mar 2022 | CH01 | Director's details changed for Ms Anna Elizabeth Mary Bamber on 14 March 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jan 2021 | AD01 | Registered office address changed from Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP England to Island View 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on 29 January 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
29 Aug 2018 | TM01 | Termination of appointment of Duncan Keith Miller as a director on 28 August 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP on 27 November 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|