MILLER KNIGHT ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from Unit 2B Sherwood Oaks Close Sherwood Oaks Business Park Mansfield NG18 4TB United Kingdom to Parkhouse Forest Road Sutton-in-Ashfield NG17 3BL on 2024-05-29

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Termination of appointment of David Francis Dickson as a director on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Jeremy Myles Warman as a director on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Miller Knight Group Ltd as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Stonewall Developments Ltd as a person with significant control on 2024-05-24

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

21/05/2421 May 2024 Notification of Miller Knight Group Ltd as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Jeremy Myles Warman as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of David Francis Dickson as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Aaron Michael Burns as a person with significant control on 2024-05-21

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Secretary's details changed for Mr Aaron Michael Burns on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Jeremy Myles Warman as a director on 2021-06-10

View Document

23/06/2123 June 2021 Director's details changed for Mr David Francis Dickson on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Aaron Michael Burns on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Jeremy Myles Warman as a person with significant control on 2021-06-10

View Document

23/06/2123 June 2021 Change of details for Mr Aaron Michael Burns as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr David Francis Dickson as a person with significant control on 2021-06-23

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS DICKSON / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS DICKSON / 25/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information