MILLER CARDENDEN LIMITED

One One, Manchester, M2 3DE, Greater Manchester, United Kingdom
StatusACTIVE
Company No.05986711
CategoryPrivate Limited Company
Incorporated02 Nov 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MILLER CARDENDEN LIMITED is an active private limited company with number 05986711. It was incorporated 17 years, 8 months, 6 days ago, on 02 November 2006. The company address is One One, Manchester, M2 3DE, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-07

Psc name: D K Properties (Fife) Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-20

Psc name: D K Properties (Fife) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr David Thomas Milloy

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-03

Old address: Octagon Point 5 Cheapside London EC2V 6AA England

New address: One St. Peters Square Manchester Greater Manchester M2 3DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Condor House St Paul's Churchyard London EC4M 8AL United Kingdom

New address: Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Butchart

Termination date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Alexander King

Appointment date: 2020-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: M2 (Warriston Road) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Mary Park

Appointment date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Alston Birnie

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-24

Psc name: Miller Developments (Warriston Road) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sutherland

Termination date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Macfie Young

Appointment date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan James Edward Haggerty

Termination date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Condor House St Pauls Churchyard London EC4M 8AL United Kingdom

New address: Condor House St Paul's Churchyard London EC4M 8AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Change date: 2017-05-19

Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

New address: Condor House St Pauls Churchyard London EC4M 8AL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miller king cardenden LIMITED\certificate issued on 11/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

Old address: C/O Miller 33 Bruton Street London W1J 6QU

New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sutherland

Appointment date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hartley Miller

Termination date: 2015-05-31

Documents

View document PDF

Second filing of form with form type

Date: 27 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miller parkgate (no. 1) LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Change of name request comments

Date: 20 Jan 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 20 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald William Borland

Termination date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sutherland

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thomas Milloy

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alston Alexander Birnie

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Butchart

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Duncan King

Appointment date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 20.000000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 21 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059867110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Andrew Sutherland

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059867110003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-24

Officer name: Andrew Sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Smyth

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-28

Officer name: Donald William Borland

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan James Edward Haggerty

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: C/O Miller 28 Dover Street London W1S 4NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-26

Officer name: Pamela June Smyth

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: Philip Hartley Miller

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Andrew Sutherland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julie jackson

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marlene wood

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas harris

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 29 Jun 2007

Category: Miscellaneous

Type: MISC

Description: ML28-remove SRES15-invalid doc

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miller cinemas (no 1) LIMITED\certificate issued on 13/02/07

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF


Some Companies

BRENCASTLE MANAGEMENT (VERNON COURT) LIMITED

C/O BLOCNET LIMITED 107-111,LONDON,EC4A 2AB

Number:01284869
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C3 RIG MAINTENANCE LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC585361
Status:ACTIVE
Category:Private Limited Company

GLITTER GIRLS BLACKPOOL LIMITED

1 ROSSETT AVENUE,BLACKPOOL,FY4 4RP

Number:11387883
Status:ACTIVE
Category:Private Limited Company

MULTI PLASTIC FABRICATIONS LIMITED

14 HIGHTOWN INDUSTRIAL ESTATE,RINGWOOD,BH24 1ND

Number:08548954
Status:ACTIVE
Category:Private Limited Company

PAULSPARKS LTD

84 BARRACK STREET,NORWICH,NR3 1TW

Number:10324293
Status:ACTIVE
Category:Private Limited Company

PEARL MICRO SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11753821
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