- Company Overview for HIGHAM MILLER COFFEE LTD (12160821)
- Filing history for HIGHAM MILLER COFFEE LTD (12160821)
- People for HIGHAM MILLER COFFEE LTD (12160821)
- More for HIGHAM MILLER COFFEE LTD (12160821)
| 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) |
|---|---|---|---|
| 21 Sep 2022 | AD01 | Registered office address changed from 14 Cranleigh Road London N15 3AD England to 107 Kirkgate Leeds LS1 6DP on 21 September 2022 | |
| 27 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 08 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 8 October 2021
|
|
| 06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 4 October 2021
|
|
| 18 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
| 04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2021
|
|
| 19 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 10 May 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
| 04 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
| 23 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 April 2021
|
|
| 29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
| 08 Dec 2020 | MA | Memorandum and Articles of Association | |
| 02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
| 27 Nov 2020 | CC04 | Statement of company's objects | |
| 26 Nov 2020 | AD01 | Registered office address changed from Milroy House Sayers Lane Tenterden TN30 6BW England to 14 Cranleigh Road London N15 3AD on 26 November 2020 | |
| 27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
| 16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|