NIGEL MILLER & ASSOCIATES LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type total exemption full. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Address. New address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ. Old address: Adventure House, 20 st Johns Road, Tylers Green, Penn High Wycombe Buckinghamshire HP10 8HW. Change date: 2022-08-12. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Gazette. Gazette filings brought up to date. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-10-20 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Accounts. Accounts type total exemption full. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-10-20 View Report
Officers. Officer name: Alan Roderick Hansford. Termination date: 2016-06-13. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Address. Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ. Change date: 2015-09-02. New address: Adventure House, 20 st Johns Road, Tylers Green, Penn High Wycombe Buckinghamshire HP10 8HW. 2015-09-02 View Report
Officers. Appointment date: 2015-08-05. Officer name: Mr Alan Roderick Hansford. 2015-09-02 View Report
Officers. Officer name: Ms Julie Radley. Appointment date: 2015-08-05. 2015-09-02 View Report
Officers. Termination date: 2015-08-05. Officer name: Julie Radley. 2015-09-02 View Report
Officers. Change date: 2015-08-05. Officer name: Mr Nigel Miller. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type total exemption small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Incorporation. Incorporation company. 2011-10-20 View Report