Established in 2011, Grace Miller & Co Ltd are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the Grace Miller & Co Ltd. This organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Diane | 24 January 2011 | - | 1 |
MILLER, Jonathan Charles | 24 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 20 October 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 08 December 2013 | |
AR01 - Annual Return | 04 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AA01 - Change of accounting reference date | 20 September 2012 | |
AR01 - Annual Return | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AD01 - Change of registered office address | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
NEWINC - New incorporation documents | 24 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 September 2011 | Outstanding |
N/A |