MILLERS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

22/01/2522 January 2025 Registered office address changed from 2 Elmoor Close Welwyn Hertfordshire AL6 9PF England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-01-22

View Document

22/01/2522 January 2025 Statement of affairs

View Document

22/01/2522 January 2025 Resolutions

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

01/03/241 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

22/05/2322 May 2023 Change of details for Mrs Delene Judy Miller as a person with significant control on 2023-05-22

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

21/06/1921 June 2019 CESSATION OF CLEO MILLER AS A PSC

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 3

View Document

05/05/165 May 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY MILLER / 02/09/2014

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

11/09/1411 September 2014 COMPANY BUSINESS 03/09/2014

View Document

11/09/1411 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY SURGENOR / 31/08/2011

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 COMPANY NAME CHANGED COOK THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/11/09

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED DELENE JUDY SURGENOR

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY SHARON HART

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

16/10/0916 October 2009 CHANGE OF NAME 12/10/2009

View Document

09/04/099 April 2009 ALLOT SHARES FOR AN INDEFINITE PERIOD 27/03/2009

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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