SUE MILLER LIMITED
Status | ACTIVE |
Company No. | 06696526 |
Category | Private Limited Company |
Incorporated | 12 Sep 2008 |
Age | 15 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUE MILLER LIMITED is an active private limited company with number 06696526. It was incorporated 15 years, 8 months, 21 days ago, on 12 September 2008. The company address is Unit 5 Swaker Yard Unit 5 Swaker Yard, Herts, WD6 4SE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
New address: Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE
Old address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
Change date: 2024-02-27
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Change person secretary company with change date
Date: 14 Mar 2022
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-06
Officer name: Mrs Susan Jane Miller
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Jane Miller
Change date: 2021-10-06
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-06
Officer name: Mr Raymond Michael Miller
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-06
Officer name: Mr Raymond Michael Miller
Documents
Change to a person with significant control
Date: 14 Mar 2022
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jane Miller
Change date: 2021-10-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change account reference date company current shortened
Date: 29 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
New address: Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS
Change date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed raymond michael miller
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed susan jane miller
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 08758090 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PIPIT DRIVE,LONDON,SW15 3AP
Number: | 11269104 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARTHING COTTAGE,ALDENHAM,WD25 8DR
Number: | 03243015 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHAPELTON GARDENS,GLASGOW,G61 2DH
Number: | SC613749 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ELMHURST ROAD,LONDON,E7 9PG
Number: | 11422858 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GLEDHOW WOOD GROVE,LEEDS,LS8 1NZ
Number: | 07005278 |
Status: | ACTIVE |
Category: | Private Limited Company |