MILLERS PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Appointment of a voluntary liquidator |
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 |
22/01/2522 January 2025 | Statement of affairs |
22/01/2522 January 2025 | Resolutions |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
01/03/241 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
22/05/2322 May 2023 | Change of details for Mrs Delene Judy Miller as a person with significant control on 2023-05-22 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-31 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
14/10/1914 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
21/06/1921 June 2019 | CESSATION OF CLEO MILLER AS A PSC |
18/06/1918 June 2019 | FIRST GAZETTE |
14/11/1814 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 3 |
05/05/165 May 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
11/04/1611 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 PARK STREET HATFIELD HERTFORDSHIRE AL9 5AX |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
09/04/159 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY MILLER / 02/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/09/1411 September 2014 | COMPANY BUSINESS 03/09/2014 |
11/09/1411 September 2014 | 15/08/14 STATEMENT OF CAPITAL GBP 2 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DELENE JUDY SURGENOR / 31/08/2011 |
23/04/1423 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/04/1312 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/05/116 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
28/05/1028 May 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
28/05/1028 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
23/04/1023 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
07/11/097 November 2009 | COMPANY NAME CHANGED COOK THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/11/09 |
28/10/0928 October 2009 | DIRECTOR APPOINTED DELENE JUDY SURGENOR |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, SECRETARY SHARON HART |
28/10/0928 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK |
16/10/0916 October 2009 | CHANGE OF NAME 12/10/2009 |
09/04/099 April 2009 | ALLOT SHARES FOR AN INDEFINITE PERIOD 27/03/2009 |
27/03/0927 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MILLERS PROPERTY SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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