RATHBONE MILLER LIMITED

03744040
31 CRESCENT DRIVE NORTH BRIGHTON ENGLAND BN2 6SP

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 7 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 2 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 5 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 7 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
10 Jun 2014 capital Notice of name or other designation of class of shares 4 Buy now
10 Jun 2014 resolution Resolution 1 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 13 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 officers Change of particulars for director (Polly Lenore Rathbone) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Peter Robert Finch) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Philip David Barnes) 2 Buy now
08 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Peter Robert Finch) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Polly Lenore Rathbone) 2 Buy now
22 Jan 2010 capital Return of purchase of own shares 3 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 officers Termination of appointment of director (Keith Miller) 1 Buy now
11 Jan 2010 officers Termination of appointment of secretary (Keith Miller) 1 Buy now
11 Jan 2010 resolution Resolution 4 Buy now
16 Apr 2009 annual-return Return made up to 30/03/09; full list of members 5 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
23 Apr 2008 annual-return Return made up to 30/03/08; full list of members 5 Buy now
23 Apr 2008 officers Director's change of particulars / polly rathbone / 30/03/2008 1 Buy now
23 Apr 2008 officers Director's change of particulars / peter finch / 30/03/2008 1 Buy now
10 Dec 2007 accounts Annual Accounts 6 Buy now
30 May 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
10 Nov 2006 accounts Annual Accounts 6 Buy now
24 Apr 2006 annual-return Return made up to 30/03/06; full list of members 9 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
20 Apr 2005 annual-return Return made up to 30/03/05; full list of members 9 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
25 Jan 2005 officers Director's particulars changed 1 Buy now
05 May 2004 annual-return Return made up to 30/03/04; full list of members 9 Buy now
09 Mar 2004 annual-return Return made up to 30/03/03; full list of members 8 Buy now
15 Jan 2004 accounts Annual Accounts 6 Buy now
16 Oct 2003 annual-return Return made up to 30/03/02; full list of members 7 Buy now
16 Jan 2003 accounts Annual Accounts 6 Buy now
25 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
04 Jan 2002 address Registered office changed on 04/01/02 from: grenvill court britwell road burnham slough SL1 8DF 2 Buy now
17 Dec 2001 accounts Annual Accounts 5 Buy now
08 Jun 2001 annual-return Return made up to 30/03/01; full list of members 5 Buy now
26 Jan 2001 accounts Annual Accounts 5 Buy now
15 May 2000 annual-return Return made up to 30/03/00; full list of members 5 Buy now
15 May 2000 capital Ad 01/04/00--------- £ si 10@1=10 £ ic 70/80 2 Buy now
18 Apr 1999 officers New director appointed 2 Buy now
18 Apr 1999 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 1999 officers Director resigned 1 Buy now
18 Apr 1999 officers Secretary resigned 1 Buy now
18 Apr 1999 capital Ad 30/03/99--------- £ si 68@1=68 £ ic 2/70 2 Buy now
30 Mar 1999 incorporation Incorporation Company 16 Buy now