Advanced company searchLink opens in new window

MIRAMAR INVESTMENTS LIMITED

Company number 02066785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2015 AP01 Appointment of Mr Anthony Smurfit as a director on 15 April 2015
13 May 2015 TM01 Termination of appointment of Andrew Patrick Hurst as a director on 15 April 2015
13 May 2015 TM01 Termination of appointment of Franklin Reginald Forbes Singer as a director on 15 April 2015
13 May 2015 TM01 Termination of appointment of Louis James De Viel Castel as a director on 15 April 2015
13 May 2015 TM02 Termination of appointment of Francois Christophe Eliet as a secretary on 15 April 2015
13 May 2015 AP01 Appointment of Mr Clive Bowers as a director on 15 April 2015
13 May 2015 AP03 Appointment of Ms Nicola Pritchard as a secretary on 15 April 2015
13 May 2015 AP01 Appointment of Mr Hugh Patrick Mcneill as a director on 15 April 2015
13 May 2015 AD01 Registered office address changed from 4 Blackwater Park, Holder Road Aldershot Hampshire GU12 4PQ to Cunard Buildings Water Street Pier Head Liverpool L3 1SF on 13 May 2015
01 May 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
30 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 181,390
06 Jun 2014 AUD Auditor's resignation
28 Jan 2014 AA Full accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 181,390
13 Jan 2014 CH01 Director's details changed for Louis James De Viel Castel on 1 November 2013
18 Feb 2013 AA Full accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
07 Feb 2012 AA Full accounts made up to 30 November 2011
23 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Louis James De Viel Castel on 1 September 2010
30 Mar 2010 MEM/ARTS Memorandum and Articles of Association
30 Mar 2010 SH08 Change of share class name or designation