MILLERS OF HAYLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
14/03/2514 March 2025 | Satisfaction of charge 044359900001 in full |
14/03/2514 March 2025 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 16 Mengham Road Hayling Island PO11 9BL on 2025-03-14 |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044359900001 |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA HELEN JORDAN |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROY PINE |
09/07/199 July 2019 | CESSATION OF ROY LESLIE PINE AS A PSC |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN WILSON |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN WILSON / 05/07/2019 |
09/07/199 July 2019 | DIRECTOR APPOINTED MRS JULIA HELEN JORDAN |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR YVETTE ROCHE |
18/05/1518 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 10/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVETTE JEAN ROCHE / 10/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN WILSON / 10/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIA JORDAN |
11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR APPOINTED RUTH HELEN WILSON |
11/05/0911 May 2009 | DIRECTOR APPOINTED YVETTE JEAN ROCHE |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0722 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
10/05/0410 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/05/0310 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | NC INC ALREADY ADJUSTED 10/05/02 |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
21/05/0221 May 2002 | £ NC 1000/10000 10/05/ |
21/05/0221 May 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | NC INC ALREADY ADJUSTED 10/05/02 |
21/05/0221 May 2002 | DIRECTOR RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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