About

Registered Number: 03890481
Date of Incorporation: 08/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

 

Established in 1999, Arbon & Miller Ltd has its registered office in Hertford, Hertfordshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jamie 05 December 2000 10 August 2002 1
MILLER, Christopher David 05 January 2000 28 August 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Jayne Christine 05 January 2000 08 August 2012 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 01 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AP01 - Appointment of director 30 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 January 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 11 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
225 - Change of Accounting Reference Date 02 October 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
CERTNM - Change of name certificate 19 January 2000
MEM/ARTS - N/A 17 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.