MILLER KNIGHT RESOURCE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Satisfaction of charge 074898300004 in full

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/11/2429 November 2024 Full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Termination of appointment of Aaron Michael Burns as a director on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

13/12/2313 December 2023 Registration of charge 074898300004, created on 2023-12-13

View Document

27/07/2327 July 2023 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Notification of Miller Knight Group Holdings Limited as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Cessation of Mansfield Interior Solutions Ltd as a person with significant control on 2023-06-26

View Document

19/05/2319 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074898300002

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MANSFIELD INTERIOR SOLUTIONS LTD / 03/12/2019

View Document

22/02/2122 February 2021 SAIL ADDRESS CHANGED FROM: C/O C/O COLLINS CHAPPLE & CO. LTD. 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL UNITED KINGDOM

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074898300003

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSFIELD INTERIOR SOLUTIONS LTD

View Document

01/04/191 April 2019 CESSATION OF MILLER KNIGHT HOLDINGS LTD. AS A PSC

View Document

27/02/1927 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/02/1927 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR AARON MICHAEL BURNS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR JEREMY WARMAN

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MILLER / 16/08/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O C/0 COLLINS CHAPPLE & CO. LTD. 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR DAVID FRANCIS DICKSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074898300002

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074898300001

View Document

11/02/1511 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP ENGLAND

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company