MILLER HENDRY (ASSET MANAGEMENT) LIMITED - History of Changes


DateDescription
2024-06-05 delete address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2024-06-05 insert address Quilter Financial Planning Complaints Department Sunderland SR43 4JR
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-13 delete address 13 Ward Road Dundee DD1 1LU
2023-07-13 delete address 21 Comrie Street Crieff PH7 4AX
2023-07-13 delete fax 01738 688685
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-02 delete email ar..@mham.co.uk
2021-12-02 delete email lm..@mham.co.uk
2021-12-02 delete email ms..@mham.co.uk
2021-12-02 delete person Ann Rowney
2021-12-02 delete phone 01738 577111
2021-12-02 insert email le..@mham.co.uk
2021-12-02 insert email mi..@mham.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-19 delete support_emails co..@quilter.com
2021-02-19 delete email co..@financial-ombudsman.org.uk
2021-02-19 delete email co..@quilter.com
2021-02-19 delete phone 0300 1239123
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOPE
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-02 delete support_emails co..@intrinsicfs.com
2020-02-02 insert support_emails co..@quilter.com
2020-02-02 delete email co..@intrinsicfs.com
2020-02-02 insert email co..@quilter.com
2020-02-02 insert email qf..@quilter.com
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLERS (NOMINEES) LIMITED
2019-05-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019
2019-04-25 update statutory_documents SECRETARY APPOINTED MR ERNEST SINCLAIR BOATH
2019-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAISDAIR STEVEN
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18 delete address 14 Comrie Street Crieff PH7 4AZ
2019-01-18 insert address 21 Comrie Street Crieff PH7 4AX
2018-07-10 update statutory_documents DIRECTOR APPOINTED MR JEFFREY ALLAN HOPE
2018-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOPE
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-03 insert support_emails co..@intrinsicfs.com
2018-02-03 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2018-02-03 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2018-02-03 insert contact_pages_linkeddomain intrinsicfs.com
2018-02-03 insert email co..@financial-ombudsman.org.uk
2018-02-03 insert email co..@intrinsicfs.com
2018-02-03 insert phone 0191 241 0700
2018-02-03 insert phone 0300 1239123
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-06 insert address 10 Blackfriars Street, Perth, Perthshire, PH1 5NS
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-03 delete source_ip 94.136.40.82
2016-06-03 insert source_ip 82.71.181.41
2016-05-12 update statutory_documents 11/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-13 update statutory_documents 11/05/15 FULL LIST
2015-05-10 update robots_txt_status www.mhassetmanagement.com: 200 => 404
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-19 update statutory_documents 11/05/14 FULL LIST
2014-02-16 insert registration_number 323488
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-13 update statutory_documents 11/05/13 FULL LIST
2012-11-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 11/05/12 FULL LIST
2012-01-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 11/05/11 FULL LIST
2010-12-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 11/05/10 FULL LIST
2009-12-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT FORMAN CLARK
2009-06-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR DORWARD
2009-05-12 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents PREVEXT FROM 31/05/2008 TO 30/06/2008
2009-01-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION