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.
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 |
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 |
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 |