NEW HOMES BY SIMON MILLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Secretary's details changed for Mrs Coralie Anne Miller on 2022-11-16

View Document

22/11/2222 November 2022 Change of details for Simon Miller Group Limited as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Registered office address changed from 36 King Street Maidstone Kent ME14 1BS England to 11 Colman Parade Colman House King Street Maidstone Kent ME14 1DJ on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Gavin Curd on 2022-11-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Simon Miller on 2022-11-16

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Gavin Curd on 2021-08-06

View Document

09/08/219 August 2021 Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ United Kingdom to 36 King Street Maidstone Kent ME14 1BS on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Simon Miller on 2021-08-06

View Document

09/08/219 August 2021 Secretary's details changed for Mrs Coralie Anne Miller on 2021-08-06

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 COMPANY NAME CHANGED EASYSALES (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 11/12/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILLER / 30/10/2017

View Document

14/11/1714 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

30/10/1730 October 2017 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