MILLERS VIEW LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Derek Attrill as a secretary on 2021-07-20

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Registered office address changed from 6 Millersview Old Leake Boston PE22 9QR England to 1 Millersview Old Leake Boston PE22 9QR on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Philip Neil Hazell as a director on 2021-07-07

View Document

02/07/212 July 2021 Appointment of Mrs Anita Ellen Maryon-Perry as a director on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, SECRETARY ROSEMARY WOODS

View Document

04/11/204 November 2020 SECRETARY APPOINTED MISS ROSEMARY JANE WOODS

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR DOREEN PURVES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

25/03/1825 March 2018 DIRECTOR APPOINTED MRS DOREEN ANN PURVES

View Document

25/03/1825 March 2018 DIRECTOR APPOINTED MRS DOREEN ANN PURVES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 3 MILLERS VIEW OLD LEAKE BOSTON LINCOLNSHIRE PE22 9QR

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLAND

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMS

View Document

21/05/1221 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR PHILIP HAZELL

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMS

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS SUSAN JANE HOLLAND

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/02/1019 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 7

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED TREVOR GWYN DAVIES

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 28-30 HYDE GARDENS EASTBOURNE BN21 4PX

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED GILLIAN WILLIAMS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information