Advanced company searchLink opens in new window

JAMES MILLER & PARTNERS LIMITED

Company number SC039762

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)
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
02 Feb 2023 AP01 Appointment of Ms Julie Mansfield Jackson as a director on 25 January 2023
02 Feb 2023 TM01 Termination of appointment of Christopher John Endsor as a director on 25 January 2023
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
09 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
16 Mar 2015 TM01 Termination of appointment of Donald William Borland as a director on 10 March 2015
16 Mar 2015 AP01 Appointment of Mr Christopher John Endsor as a director on 10 March 2015