C.B. MILLER DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 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

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

18/09/2318 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

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 102 BALLINGDON STREET SUDBURY SUFFOLK CO10 2BP

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MARCUS FOLKES-MILLER / 01/11/2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 DIRECTOR APPOINTED MR LEON MARCUS FOLKES-MILLER

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEON FOLKES-MILLER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MILLER

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR LEON MARCUS FOLKES-MILLER

View Document

10/06/1410 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SHERRIN MILLER

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY KEITH SHERRIN-MILLER

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHERRIN MILLER / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRIAN MILLER / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THRUMS TOWES LANE BELCHAMP OTTEN SUFFOLK CO10 7BQ

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 4 OLD MARKET COURT BURKITTS LANE SUDBURY SUFFOLK CO10 1JQ

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: BURNT HOUSE BURES ROAD LITTLE CORNARD SUDBURY SUFFOLK CO10 0NU

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 21 BIRCHWOOD DRIVE RUSHMERE ST. ANDREW IPSWICH SUFFOLK IP5 1EB

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 61 STATION ROAD SUDBURY SUFFOLK CO10 6SP

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 102 BALLINGDON STREET SUDBURY SUFFOLK CO10 6BP

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96

View Document

14/02/9614 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/9430 October 1994 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/9430 October 1994 RETURN MADE UP TO 19/06/87; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 EXEMPTION FROM APPOINTING AUDITORS 15/08/94

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

28/10/9428 October 1994 ORDER OF COURT - RESTORATION 28/10/94

View Document

02/06/922 June 1992 STRUCK OFF AND DISSOLVED

View Document

11/02/9211 February 1992 FIRST GAZETTE

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

16/06/8616 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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