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)
09 Jul 2019 PSC07 Cessation of Olive Grove Developments Ltd as a person with significant control on 2 January 2018
09 Jul 2019 TM01 Termination of appointment of Stephen Michael Gibbs as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Paul Artemi as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Ms Cheryl Benton as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Martin Alan Morris as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Raymond Stanley Philip Davies as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Ian Anthony Davies as a director on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Justin Marc Davies as a director on 9 July 2019
05 Jul 2019 PSC02 Notification of Olive Grove Developments Ltd as a person with significant control on 6 April 2016
03 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 3 July 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
23 Mar 2017 AA Micro company accounts made up to 31 December 2016
09 Feb 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 120
16 May 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
29 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted