Advanced company searchLink opens in new window

SIMON MILLER PERIOD HOMES KENT LTD

Company number 08075273

Filter by category

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)
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
22 Nov 2022 PSC05 Change of details for Simon Miller Group Limited as a person with significant control on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Simon Miller on 16 November 2022
22 Nov 2022 CH03 Secretary's details changed for Mrs Coralie Anne Miller on 16 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Gavin Curd on 16 November 2022
22 Nov 2022 AD01 Registered office address changed from 36 King Street Maidstone Kent ME14 1BS to 11 Colman Parade Colman House King Street Maidstone Kent ME14 1DJ on 22 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 Aug 2021 PSC05 Change of details for Simon Miller Group Limited as a person with significant control on 19 May 2016
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 102
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 102
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
02 Feb 2017 TM02 Termination of appointment of Lauren Grace Stringer as a secretary on 28 November 2016
02 Feb 2017 AP03 Appointment of Mrs Coralie Anne Miller as a secretary on 28 November 2016