SIMON MILLER & COMPANY LIMITED

11 Colman Parade Colman House 11 Colman Parade Colman House, Maidstone, ME14 1DJ, Kent, England
StatusACTIVE
Company No.06992115
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months
JurisdictionEngland Wales

SUMMARY

SIMON MILLER & COMPANY LIMITED is an active private limited company with number 06992115. It was incorporated 14 years, 9 months ago, on 17 August 2009. The company address is 11 Colman Parade Colman House 11 Colman Parade Colman House, Maidstone, ME14 1DJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-16

Psc name: Simon Miller Group Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Miller

Change date: 2022-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-16

Officer name: Mrs Coralie Anne Miller

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Curd

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Old address: 36 King Street Maidstone Kent ME14 1BS

New address: 11 Colman Parade Colman House King Street Maidstone Kent ME14 1DJ

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Simon Miller Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Coralie Anne Miller

Appointment date: 2016-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-25

Officer name: Lauren Grace Stringer

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-25

Charge number: 069921150001

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Curd

Appointment date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lauren Grace Stringer

Change date: 2015-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-09

Officer name: Mrs Lauren Grace Stringer

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Miller

Termination date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the public register on 1ST april 2010 as it was factually inaccurate.

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-18

Officer name: Amanda Miller

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Miller

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GMD ROOFING LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:10619686
Status:LIQUIDATION
Category:Private Limited Company

HIGH FREQUENCY SOFTWARE LTD

7 PEARTREE LANE,LONDON,E1W 3SR

Number:09144284
Status:ACTIVE
Category:Private Limited Company

KEVLO LTD

ELM BARN LOVINGTON LANE,WORCESTER,WR2 6QQ

Number:06543718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETOX LTD

65 BEULAH GROVE,CROYDON,CR0 2QW

Number:11028484
Status:ACTIVE
Category:Private Limited Company

R W BALDERSON ICECREAM LIMITED

SALAKEE CHURCH LANE,PICKERING,YO18 7QL

Number:08004849
Status:ACTIVE
Category:Private Limited Company

SNOW IN PARADISE UK LIMITED

33B CRESSWELL ROAD,TWICKENHAM,TW1 2EA

Number:08423401
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