R.S. MILLER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 03643302 |
Category | Private Limited Company |
Incorporated | 02 Oct 1998 |
Age | 25 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
R.S. MILLER HOLDINGS LIMITED is an active private limited company with number 03643302. It was incorporated 25 years, 8 months, 2 days ago, on 02 October 1998. The company address is Miller House Premier Estate Miller House Premier Estate, Brierley Hill, DY5 3UP, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Regency Homes Group Ltd
Notification date: 2020-09-01
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Cessation of a person with significant control
Date: 10 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Regency Homes Holdings Limited
Cessation date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Legacy
Date: 02 Jul 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/10/2017
Documents
Cessation of a person with significant control
Date: 25 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-21
Psc name: Julian Vincent Ash
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Regency Homes Holdings Limited
Notification date: 2018-05-21
Documents
Legacy
Date: 23 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/05/18
Documents
Capital statement capital company with date currency figure
Date: 23 May 2018
Action Date: 23 May 2018
Category: Capital
Type: SH19
Date: 2018-05-23
Capital : 450 GBP
Documents
Resolution
Date: 23 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-15
Psc name: Robert Spencer Miller
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Robert Spencer Miller
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Joseph Green
Termination date: 2017-10-31
Documents
Accounts with accounts type audited abridged
Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Capital alter shares subdivision
Date: 23 Mar 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-08
Documents
Capital variation of rights attached to shares
Date: 20 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 10 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type small
Date: 11 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type small
Date: 17 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Capital return purchase own shares
Date: 25 Jun 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stevenson
Documents
Capital cancellation shares
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Capital
Type: SH06
Date: 2013-06-07
Capital : 45,000 GBP
Documents
Resolution
Date: 07 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 20 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type medium
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type small
Date: 24 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type medium
Date: 23 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Spencer Miller
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Joseph Green
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thomas Stevenson
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Vincent Ash
Change date: 2009-10-02
Documents
Accounts with accounts type medium
Date: 18 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type medium
Date: 05 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type medium
Date: 22 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type medium
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type medium
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type medium
Date: 10 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type medium
Date: 03 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 03 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 28 Jan 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Jan 1999
Category: Capital
Type: 88(2)P
Description: Ad 31/12/98--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 31/05/99
Documents
Legacy
Date: 20 Jan 1999
Category: Capital
Type: 123
Description: £ nc 1000/50000 31/12/98
Documents
Certificate change of name company
Date: 18 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed open 7 days LIMITED\certificate issued on 19/01/99
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 21/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Resolution
Date: 27 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CRISP INFRASTRUCTURE CONTRACT SERVICES LTD.
15 QUEENSGATE DRIVE,DERBY,DE73 5NW
Number: | 10310872 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVLA, 30,HORSHAM,RH12 1SL
Number: | 09110215 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 14 STEELES ROAD MANAGEMENT COMPANY LIMITED
EGALE 1,WATFORD,WD17 1DL
Number: | 01453880 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS BANK PLC,BRIGHTON,BN1 4QU
Number: | 11484964 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,ST NEOTS,PE19 8EP
Number: | 09894382 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 11323667 |
Status: | ACTIVE |
Category: | Private Limited Company |