- Company Overview for MILLER HOMES HOLDINGS LIMITED (SC255430)
- Filing history for MILLER HOMES HOLDINGS LIMITED (SC255430)
- People for MILLER HOMES HOLDINGS LIMITED (SC255430)
- Charges for MILLER HOMES HOLDINGS LIMITED (SC255430)
- More for MILLER HOMES HOLDINGS LIMITED (SC255430)
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) |
---|---|---|---|
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
17 Mar 2015 | AP03 | Appointment of Julie Mansfield Jackson as a secretary on 10 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 10 March 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Donald William Borland as a director on 24 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
29 Aug 2014 | MA | Memorandum and Articles of Association | |
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jan 2014 | MR01 | Registration of charge 2554300006 | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
03 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
14 Oct 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
09 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
21 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
28 Aug 2012 | AP01 | Appointment of Mr Christopher John Endsor as a director | |
29 May 2012 | AP03 | Appointment of Sheelagh Jane Duffield as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
18 May 2012 | TM01 | Termination of appointment of Pamela Smyth as a director | |
27 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2010 |