- Company Overview for MILLER PROPERTY LETS LTD (SC619769)
- Filing history for MILLER PROPERTY LETS LTD (SC619769)
- People for MILLER PROPERTY LETS LTD (SC619769)
- Registers for MILLER PROPERTY LETS LTD (SC619769)
- More for MILLER PROPERTY LETS LTD (SC619769)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Dec 2023 | AA | Micro company accounts made up to 31 January 2022 | |
24 Mar 2023 | CERTNM |
Company name changed miller property holding LIMITED\certificate issued on 24/03/23
|
|
01 Mar 2023 | AP01 | Appointment of Ms Justyna Fuminkowska as a director on 1 March 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from 6 Parklands Place Forestmill Alloa FK10 3QJ Scotland to 15 Newton Terrace Glasgow G3 7PJ on 28 February 2023 | |
18 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|