Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Accounts. Accounts type dormant. |
2023-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-04 |
View Report |
Accounts. Accounts type dormant. |
2022-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-18 |
View Report |
Accounts. Accounts type dormant. |
2021-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-23 |
View Report |
Accounts. Accounts type dormant. |
2020-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-31 |
View Report |
Accounts. Accounts type dormant. |
2019-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-29 |
View Report |
Accounts. Accounts type dormant. |
2018-09-25 |
View Report |
Officers. Officer name: Mrs Julie Mansfield Jackson. Appointment date: 2018-03-31. |
2018-04-24 |
View Report |
Officers. Termination date: 2018-03-31. Officer name: Steve Birch. |
2018-04-24 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-09. |
2018-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Accounts. Accounts type dormant. |
2017-09-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Miller Homes Holdings Limited. |
2017-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type dormant. |
2016-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type dormant. |
2015-09-11 |
View Report |
Officers. Officer name: Mr Ian Murdoch. Change date: 2015-08-03. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-18 |
View Report |
Accounts. Accounts type dormant. |
2014-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-25 |
View Report |
Address. Change date: 2013-09-18. Old address: 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY. |
2013-09-18 |
View Report |
Accounts. Accounts type dormant. |
2013-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-02 |
View Report |
Accounts. Accounts type dormant. |
2012-09-12 |
View Report |
Officers. Officer name: Pamela Smyth. |
2012-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-07 |
View Report |
Officers. Change date: 2011-08-29. Officer name: Steve Birch. |
2011-09-29 |
View Report |
Officers. Officer name: Mr Ian Murdoch. |
2011-05-20 |
View Report |
Accounts. Accounts type dormant. |
2011-05-12 |
View Report |
Officers. Officer name: Ewan Anderson. |
2011-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-09 |
View Report |
Officers. Officer name: Pamela June Smyth. Change date: 2010-11-08. |
2010-11-08 |
View Report |
Officers. Change date: 2010-08-13. Officer name: Ewan Thomas Anderson. |
2010-08-13 |
View Report |
Officers. Officer name: Brian Light. |
2010-06-07 |
View Report |
Accounts. Accounts type dormant. |
2010-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-26 |
View Report |
Accounts. Accounts type dormant. |
2009-02-19 |
View Report |
Officers. Description: Appointment terminated director stephen gidley. |
2009-02-18 |
View Report |
Annual return. Legacy. |
2008-10-28 |
View Report |
Accounts. Accounts type dormant. |
2008-03-19 |
View Report |
Address. Description: Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG. |
2007-11-13 |
View Report |
Annual return. Legacy. |
2007-10-23 |
View Report |
Accounts. Accounts type dormant. |
2007-08-31 |
View Report |