Advanced company searchLink opens in new window

MILLER MIDCO 2 LIMITED

Company number 10854229

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)
05 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Christopher John Endsor as a director on 25 January 2023
21 Sep 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
14 Apr 2022 MR04 Satisfaction of charge 108542290001 in full
14 Apr 2022 MR04 Satisfaction of charge 108542290002 in full
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
11 Jun 2021 AA Full accounts made up to 31 December 2020
15 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
01 Apr 2019 AA Full accounts made up to 31 December 2018
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
26 Feb 2018 PSC05 Change of details for Marilyn Midco 1 Limited as a person with significant control on 14 February 2018
20 Feb 2018 CERTNM Company name changed marilyn midco 2 LIMITED\certificate issued on 20/02/18
  • NM04 ‐ Change of name by provision in articles
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 151,000,000
13 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 150,961,250
06 Nov 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
10 Oct 2017 MR01 Registration of charge 108542290002, created on 4 October 2017
10 Oct 2017 MR01 Registration of charge 108542290001, created on 4 October 2017
20 Sep 2017 TM01 Termination of appointment of Jamie Wyatt as a director on 17 September 2017
20 Sep 2017 TM01 Termination of appointment of Christopher Bell as a director on 17 September 2017
20 Sep 2017 AP03 Appointment of Julie Mansfield Jackson as a secretary on 17 September 2017