-
MILLERS OF HAYLING LIMITED - The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom
Company Information
- Company registration number
- 04435990
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Surgery
- 19 Mengham Lane
- Hayling Island
- Hampshire
- PO11 9JT The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT UK
Management
- Managing Directors
- JORDAN, Julia Helen
- WILSON, Ruth Helen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-05-10
- Age Of Company 2002-05-10 22 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- -
- Mrs Ruth Helen Wilson
- Mrs Julia Helen Jordan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-05-24
- Last Date: 2019-05-10
-
MILLERS OF HAYLING LIMITED Company Description
- MILLERS OF HAYLING LIMITED is a ltd registered in United Kingdom with the Company reg no 04435990. Its current trading status is "live". It was registered 2002-05-10. It has declared SIC or NACE codes as "68310". It has 2 directors The latest accounts are filed up to 31/05/2011.It can be contacted at The Old Surgery .
Get MILLERS OF HAYLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Millers Of Hayling Limited - The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom
- 2002-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILLERS OF HAYLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-micro-entity (2020-02-19) - AA
-
termination-secretary-company-with-name-termination-date (2020-01-27) - TM02
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-09) - AP01
-
cessation-of-a-person-with-significant-control (2019-07-09) - PSC07
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
termination-director-company-with-name-termination-date (2019-07-09) - TM01
-
notification-of-a-person-with-significant-control (2019-07-09) - PSC01
-
confirmation-statement-with-no-updates (2019-05-22) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-18) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-10) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
-
termination-director-company-with-name-termination-date (2015-05-18) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
-
change-corporate-secretary-company-with-change-date (2010-05-24) - CH04
-
termination-director-company-with-name (2010-02-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
-
legacy (2009-05-11) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-01-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-10) - 363s
-
legacy (2004-05-12) - 288a
-
legacy (2004-05-12) - 88(2)R
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-05) - AA
-
legacy (2003-06-10) - 288c
-
legacy (2003-05-10) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-18) - 123
-
legacy (2002-06-13) - 288a
-
legacy (2002-06-13) - 287
-
legacy (2002-05-21) - 123
-
resolution (2002-05-21) - RESOLUTIONS
-
legacy (2002-05-21) - 288b
-
legacy (2002-05-21) - 287
-
incorporation-company (2002-05-10) - NEWINC