MILLER FINANCIAL PLANNING LTD
Status | ACTIVE |
Company No. | 06752854 |
Category | Private Limited Company |
Incorporated | 19 Nov 2008 |
Age | 15 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MILLER FINANCIAL PLANNING LTD is an active private limited company with number 06752854. It was incorporated 15 years, 6 months, 15 days ago, on 19 November 2008. The company address is Eastlands Court Business Centre Eastlands Court Business Centre, Rugby, CV21 3QP, Warwickshire.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Gazette filings brought up to date
Date: 14 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Philip William Miller
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Certificate change of name company
Date: 23 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phil miller LIMITED\certificate issued on 23/09/15
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mr Philip William Miller
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-23
Officer name: Mrs Kim Miller
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
Old address: 53 Loverock Crescent Rugby Warwickshire CV21 4AS
New address: Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QP
Change date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change person director company with change date
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip William Miller
Change date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: 5 the Quadrant Coventry West Midlands CV1 2EL
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person secretary company with change date
Date: 24 Nov 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kim Miller
Change date: 2010-10-10
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 10 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip William Miller
Change date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Some Companies
DEVINE HOUSE,LEIGH ON SEA,SS9 2AD
Number: | 04384604 |
Status: | ACTIVE |
Category: | Private Limited Company |
M W GROUP REALISATIONS LIMITED
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02257541 |
Status: | ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |
1 WALSINGHAM COURT,PLYMOUTH,PL7 2WN
Number: | 11443987 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 GRANGE ROAD,ILFORD,IG1 1HA
Number: | 10543717 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THURLOE STREET,LONDON,SW7 2LT
Number: | 08638635 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 07478447 |
Status: | ACTIVE |
Category: | Private Limited Company |