Advanced company searchLink opens in new window

MILLERBROWN GOLF LTD

Company number 08130213

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)
16 Jul 2024 AA Micro company accounts made up to 31 December 2023
30 May 2024 AP01 Appointment of Mr Adrian Paul Miller as a director on 30 May 2024
30 May 2024 TM01 Termination of appointment of Joannah Miller as a director on 27 May 2024
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
03 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 AD02 Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to C/O D & a Hill T8 9 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR
18 Dec 2015 AD04 Register(s) moved to registered office address Lea Nor House Long Lane Honley Huddersfield HD9 6EB
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1