MILLER DEVELOPMENTS HOLDINGS LIMITED

One One, Manchester, M2 3DE, England
StatusACTIVE
Company No.00849553
CategoryPrivate Limited Company
Incorporated20 May 1965
Age58 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MILLER DEVELOPMENTS HOLDINGS LIMITED is an active private limited company with number 00849553. It was incorporated 58 years, 11 months, 26 days ago, on 20 May 1965. The company address is One One, Manchester, M2 3DE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr David Thomas Milloy

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: Octagon Point 5 Cheapside London EC2V 6AA England

Change date: 2023-01-10

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Milsut 1 Limited

Cessation date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-16

Psc name: A&D Corporate Holdings Llp

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Milsut2 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Milsut 1 Limited

Notification date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Old address: Condor House St Paul's Churchyard London EC4M 8AL United Kingdom

New address: Octagon Point 5 Cheapside London EC2V 6AA

Change date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Andrew Sutherland

Documents

View document PDF

Resolution

Date: 16 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Milsut2 Limited

Notification date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-30

Psc name: F&J Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: F&J Ventures Limited

Change date: 2020-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-22

Psc name: Mdl Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-22

Psc name: F&J Ventures Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008495530007

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan James Edward Haggerty

Termination date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Fraser Macgregor

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Fraser Macgregor

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Condor House St Pauls Churchyard London EC4M 8AL United Kingdom

New address: Condor House St Paul's Churchyard London EC4M 8AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom

New address: Condor House St Pauls Churchyard London EC4M 8AL

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Jonathan Neil Wallis

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil William Johnston

Termination date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008495530007

Charge creation date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Change date: 2015-10-14

Old address: C/O Miller 33 Bruton Street London W1J 6QU

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald William Borland

Termination date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Pamela Grant

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hartley Miller

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mr Jonathan Neil Wallis

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Manson Miller

Termination date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheelagh Jane Duffield

Termination date: 2015-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Fraser Macgregor

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Richard David Hodsden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richards

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard David Hodsden

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Hewett

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steel Richards

Change date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Andrew Sutherland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Sutherland

Change date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sheelagh Jane Duffield

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Smyth

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-29

Officer name: Pamela June Smyth

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Mr John Steel Richards

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil William Johnston

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Grant

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: David Thomas Milloy

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald William Borland

Change date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan James Edward Haggerty

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirsty Fraser Macgregor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-11

Officer name: Pamela June Smyth

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: C/O Miller 28 Dover Street London W1S 4NA

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Hartley Miller

Change date: 2010-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Andrew Sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Keith Manson Miller

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julie jackson

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marlene wood

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed pamela june smyth

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas harris

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director omar elmi

Documents

View document PDF


Some Companies

CAMUY LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:09797548
Status:ACTIVE
Category:Private Limited Company

COMMUNITY FITNESS & WELLBEING LTD

12 BROOKSIDE ROW,ABERTILLERY,NP13 1LW

Number:11088777
Status:ACTIVE
Category:Private Limited Company

LARA F COLLECTIONS LIMITED

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:07075068
Status:ACTIVE
Category:Private Limited Company

OAKDALE SOFTWARE LIMITED

KINGSTON HOUSE BALLINGERS LANE,CHELTENHAM,GL54 4DA

Number:02784245
Status:ACTIVE
Category:Private Limited Company

STAR FURNISHING (LONDON) LIMITED

27 VICTORIA ROAD,LONDON,E4 6BZ

Number:02827732
Status:ACTIVE
Category:Private Limited Company
Number:CE011314
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source