About

Registered Number: 07042432
Date of Incorporation: 14/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Miller Homes City Quay Ltd was founded on 14 October 2009 with its registered office in Derby in Derbyshire, it has a status of "Active". We do not know the number of employees at the organisation. Smyth, Pamela June is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMYTH, Pamela June 16 October 2009 16 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 21 September 2018
PSC09 - N/A 04 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 22 July 2011
CERTNM - Change of name certificate 24 June 2011
CONNOT - N/A 24 June 2011
AP01 - Appointment of director 27 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 09 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 September 2010
CERTNM - Change of name certificate 29 October 2009
RESOLUTIONS - N/A 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP03 - Appointment of secretary 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AD01 - Change of registered office address 29 October 2009
AA01 - Change of accounting reference date 29 October 2009
NEWINC - New incorporation documents 14 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.