TIM MILLER PROPERTIES LIMITED

Company Documents

DateDescription
17/10/2217 October 2022 Bona Vacantia disclaimer

View Document

02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED CHARLES MILLER PROPERTIES LIMITE D CERTIFICATE ISSUED ON 23/06/05

View Document

21/06/0521 June 2005 � IC 5000/2500 26/05/05 � SR 2500@1=2500

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/05/925 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 NC INC ALREADY ADJUSTED
12/02/92

View Document

27/02/9227 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED
LANEMILL LIMITED
CERTIFICATE ISSUED ON 25/01/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM:
4 PURLEY BURY COTTAGES
LEXINGTON COURT
PURLEY
SURREY

View Document

01/07/861 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8518 January 1985 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