Advanced company searchLink opens in new window

MILLER HOMES (YORKSHIRE) LIMITED

Company number SC202394

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)
10 Mar 2006 288b Director resigned
07 Mar 2006 288c Director's particulars changed
19 Jan 2006 363a Return made up to 19/01/06; full list of members
17 Jan 2006 288a New director appointed
15 Dec 2005 288c Secretary's particulars changed
05 Dec 2005 288b Director resigned
08 Jun 2005 AA Accounts for a dormant company made up to 31 December 2004
31 Mar 2005 287 Registered office changed on 31/03/05 from: miller house, 18 south groathill avenue, edinburgh, midlothian EH4 2LW
28 Jan 2005 363s Return made up to 09/01/05; full list of members
14 Apr 2004 AA Accounts for a dormant company made up to 31 December 2003
13 Apr 2004 288a New director appointed
13 Apr 2004 288b Director resigned
22 Jan 2004 363a Return made up to 09/01/04; full list of members
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Oct 2003 AA Accounts for a dormant company made up to 31 December 2002
23 Sep 2003 288a New director appointed
29 Aug 2003 288a New director appointed
29 Aug 2003 288a New director appointed
29 Aug 2003 288b Director resigned
29 Aug 2003 288b Director resigned
14 Jan 2003 363a Return made up to 15/12/02; full list of members
18 Nov 2002 288a New director appointed
20 Sep 2002 288a New director appointed