- Company Overview for JEANETTE MILLER LAW LIMITED (08214795)
- Filing history for JEANETTE MILLER LAW LIMITED (08214795)
- People for JEANETTE MILLER LAW LIMITED (08214795)
- Charges for JEANETTE MILLER LAW LIMITED (08214795)
- More for JEANETTE MILLER LAW LIMITED (08214795)
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) |
---|---|---|---|
15 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
28 Jun 2023 | PSC04 | Change of details for Ms Jeanette Sarah Miller as a person with significant control on 6 April 2016 | |
24 Mar 2023 | MR01 | Registration of charge 082147950004, created on 22 March 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Miss Tara Marie Boyle on 5 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 29 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 May 2018 | AD01 | Registered office address changed from Unit 3 Digital Park Pacific Way Salford M50 1DR England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 May 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Dec 2017 | MR01 | Registration of charge 082147950003, created on 14 December 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ to Unit 3 Digital Park Pacific Way Salford M50 1DR on 28 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates |