Advanced company searchLink opens in new window

MIRAM HOUSE MANAGEMENT LIMITED

Company number 09411961

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with updates
26 Feb 2024 AP01 Appointment of Mr David Charles Wiseman as a director on 21 February 2024
30 Jan 2024 TM01 Termination of appointment of Cheryl Benton as a director on 28 January 2024
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mr Raymond Stanley Philip Davies on 17 January 2023
20 Jan 2023 PSC04 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 17 January 2023
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 CH01 Director's details changed for Mr Martin Alan Morris on 17 March 2021
25 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
25 Feb 2021 PSC01 Notification of Raymond Stanley Philip Davies as a person with significant control on 25 February 2021
25 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 25 February 2021
25 Feb 2021 AP04 Appointment of Bushey Secretaries and Registrars Limited as a secretary on 15 February 2021
25 Feb 2021 AD01 Registered office address changed from 26 High Road High Road London N2 9PJ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 25 February 2021
07 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 29 January 2020
01 Sep 2020 TM01 Termination of appointment of Shamaldas Jayantilal Raja as a director on 23 August 2020
27 Aug 2020 AP01 Appointment of Mrs Gita Raja as a director on 26 August 2020
27 May 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/10/2020
01 Aug 2019 AP01 Appointment of Mr Shamaldas Jayantilal Raja as a director on 30 July 2019
31 Jul 2019 AD01 Registered office address changed from Miram House 387 Cockfosters Road Cockfosters Barnet EN4 0JS England to 26 High Road High Road London N2 9PJ on 31 July 2019
17 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 AD01 Registered office address changed from 342 Regents Park Road London N3 2LJ United Kingdom to Miram House 387 Cockfosters Road Cockfosters Barnet EN4 0JS on 10 July 2019