About

Registered Number: 03779523
Date of Incorporation: 28/05/1999 (24 years and 10 months ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Miller Rayner Ltd was founded on 28 May 1999, it has a status of "Administration". The current directors of this organisation are listed as Ford, Julia Catherine, Davenport, Jane, Horton, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Robert 31 March 2008 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FORD, Julia Catherine 30 September 2000 - 1
DAVENPORT, Jane 18 June 1999 30 September 2000 1

Filing History

Document Type Date
AM10 - N/A 07 June 2019
AM03 - N/A 28 November 2018
AM06 - N/A 28 November 2018
AM02 - N/A 22 November 2018
AD01 - Change of registered office address 14 November 2018
AM01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 May 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 19 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 May 2014
AA01 - Change of accounting reference date 11 November 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 15 March 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 16 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 26 January 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 11 July 2000
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
RESOLUTIONS - N/A 09 December 1999
SA - Shares agreement 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
395 - Particulars of a mortgage or charge 08 October 1999
CERTNM - Change of name certificate 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
RESOLUTIONS - N/A 17 August 1999
395 - Particulars of a mortgage or charge 17 August 1999
225 - Change of Accounting Reference Date 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Debenture 15 April 2004 Outstanding

N/A

Debenture 04 October 1999 Fully Satisfied

N/A

Charge of deposit 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.