Advanced company searchLink opens in new window

MILLER HOMES NORTHERN LIMITED

Company number SC090433

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)
23 Oct 2009 AP01 Appointment of Julie Mansfield Jackson as a director
30 Sep 2009 288b Appointment terminated director stanley mills
13 May 2009 363a Return made up to 24/04/09; full list of members
19 Feb 2009 288a Director appointed ewan thomas anderson
19 Feb 2009 288a Director appointed stanley mills
14 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
13 May 2008 363a Return made up to 24/04/08; full list of members
20 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
14 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
24 May 2007 363a Return made up to 24/04/07; full list of members
22 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
24 Apr 2006 363a Return made up to 24/04/06; full list of members
15 Dec 2005 288c Secretary's particulars changed
31 May 2005 AA Accounts for a dormant company made up to 31 December 2004
10 May 2005 363a Return made up to 23/04/05; full list of members
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house, 18 south groathill avenue, edinburgh, EH4 2LW
21 May 2004 363a Return made up to 23/04/04; full list of members
05 Apr 2004 AA Accounts for a dormant company made up to 31 December 2003
21 Jul 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Jul 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Jul 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jun 2003 AA Accounts for a dormant company made up to 31 December 2002
07 May 2003 363a Return made up to 23/04/03; full list of members
10 Sep 2002 288a New secretary appointed
10 Sep 2002 288b Secretary resigned