Farsley
Pudsey
LS28 5LY
Director Name | Mrs Jane Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples Oxen Lane, Cliffe Selby North Yorkshire Y08 6NS |
Secretary Name | Mrs Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples Oxen Lane, Cliffe Selby North Yorkshire Y08 6NS |
Secretary Name | Miss Lydia May Miller |
---|---|
Status | Resigned |
Appointed | 04 March 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Unit 26g, Springfield Commercial Centre Bagley Lan Farsley Pudsey LS28 5LY |
Website | millerassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 873913 |
Telephone region | Market Weighton / North Cave |
Registered Address | Unit 26g, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Christopher Charles Miller 60.00% Ordinary |
---|---|
40 at £1 | Jane Miller 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,726 |
Cash | £13,236 |
Current Liabilities | £20,299 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
22 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Lydia May Miller as a secretary on 30 June 2019 (1 page) |
20 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Christopher Charles Miller on 10 June 2019 (2 pages) |
24 June 2019 | Change of details for Mrs Jane Miller as a person with significant control on 10 June 2019 (2 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
19 April 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
3 April 2017 | Registered office address changed from Westone Wellington Street Leeds West Yorkshire LS1 1BA to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Westone Wellington Street Leeds West Yorkshire LS1 1BA to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY on 3 April 2017 (1 page) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Termination of appointment of Jane Miller as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Miss Lydia May Miller as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Miss Lydia May Miller as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Jane Miller as a secretary on 4 March 2016 (1 page) |
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 July 2014 | Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Jane Miller as a director on 7 July 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Company name changed miller associates ifa LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Change of name notice (2 pages) |
15 January 2014 | Company name changed miller associates ifa LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Change of name notice (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Christopher Charles Miller on 31 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Christopher Charles Miller on 31 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Jane Miller on 31 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Jane Miller on 31 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
4 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: design house, 3 hanover avenue leeds west yorkshire LS3 1BG (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
5 September 2006 | Resolutions
|
30 August 2006 | Company name changed miller assocaites ifa LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed miller assocaites ifa LIMITED\certificate issued on 30/08/06 (2 pages) |
3 August 2006 | Incorporation (11 pages) |
3 August 2006 | Incorporation (11 pages) |