- Company Overview for MIRUS-WALES (01966665)
- Filing history for MIRUS-WALES (01966665)
- People for MIRUS-WALES (01966665)
- Charges for MIRUS-WALES (01966665)
- More for MIRUS-WALES (01966665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2018 | AP01 | Appointment of Mr Stephen Timothy James Porter as a director on 7 June 2018 | |
11 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Nov 2017 | PSC07 | Cessation of Michael Donovan as a person with significant control on 6 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Michael Donovan as a director on 6 November 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
21 Sep 2017 | PSC01 | Notification of Bernard Gibson as a person with significant control on 30 August 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Bernard Gibson as a director on 30 August 2017 | |
22 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Ellis Lloyd Williams as a director on 2 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Pam Bannister as a director on 26 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Alan Edward Davis as a director on 2 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Elizabeth Anne Dunne as a director on 2 December 2015 | |
14 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
13 Oct 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
28 Aug 2015 | AD01 | Registered office address changed from Library Court Fairoak Road Roath Cardiff CF24 4PX to 5 Cleeve House Lambourne Crescent Llanishen Cardiff CF14 5GP on 28 August 2015 | |
23 Oct 2014 | CC04 | Statement of company's objects | |
14 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Oct 2014 | AR01 | Annual return made up to 16 September 2014 no member list | |
01 Oct 2014 | AP01 | Appointment of Mr Geraint James as a director on 17 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Clare Louise Birt as a director on 20 August 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Mrs Pauline Margaret Young on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Deborah Bainbridge as a director on 17 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of James Gerard Crowe as a director on 20 August 2014 |