MIKE MILLER ASSOCIATES LIMITED

The Old Brewery The Old Brewery, Cumbria, CA7 8EW
StatusACTIVE
Company No.01425839
CategoryPrivate Limited Company
Incorporated05 Jun 1979
Age45 years, 11 days
JurisdictionEngland Wales

SUMMARY

MIKE MILLER ASSOCIATES LIMITED is an active private limited company with number 01425839. It was incorporated 45 years, 11 days ago, on 05 June 1979. The company address is The Old Brewery The Old Brewery, Cumbria, CA7 8EW.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-31

Officer name: Mrs Jessica Anne Elizabeth Cleaves

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-31

Officer name: Tara Telford

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Elizabeth Telford

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-18

Officer name: Mrs Jessica Cleaves

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Tara Telford

Change date: 2023-04-18

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Cahir Paul Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Jessica Cleaves

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Tara Elizabeth Telford

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Tara Telford

Appointment date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Elizabeth Kilpin-Miller

Cessation date: 2021-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-07

Psc name: Twoey 1996 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Kilpin-Miller

Termination date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johanne Elizabeth Doherty

Cessation date: 2021-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Elizabeth Kilpin-Miller

Termination date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Johanne Elizabeth Doherty

Change date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Johanne Elizabeth Doherty

Change date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mrs Johanne Elizabeth Doherty

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Elizabeth Kilpin-Miller

Notification date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Johanne Elizabeth Doherty

Notification date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Florence Elizabeth Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Johanne Elizabeth Doherty

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Miller

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Elizabeth Kilpin-Miller

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 28/02/98

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/05/96--------- £ si 194000@1=194000 £ ic 100/194100

Documents

View document PDF

Resolution

Date: 12 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Capital

Type: 123

Description: £ nc 100/200000 28/05/96

Documents

View document PDF


Some Companies

DEVELO DESIGN LIMITED

THE BOND,BIRMINGHAM,B5 5SE

Number:08556639
Status:ACTIVE
Category:Private Limited Company

FLEXFORD MILL LLP

OCEANIC HOUSE CRACKNORE HARD,SOUTHAMPTON,SO40 4ZD

Number:OC342262
Status:ACTIVE
Category:Limited Liability Partnership

GENETX LIMITED

20 DILSTON GRANGE,NEWCASTLE UPON TYNE,NE28 6JG

Number:06679734
Status:ACTIVE
Category:Private Limited Company
Number:01925998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L J WILLAN LIMITED

FINANCE HOUSE THE SQUARE, NOTLEY GREEN,BRAINTREE,CM77 7WT

Number:10787312
Status:ACTIVE
Category:Private Limited Company

LCA CONSULTING LIMITED

C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON,BD23 3SE

Number:07547632
Status:ACTIVE
Category:Private Limited Company

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