- Company Overview for MIRAMAR INVESTMENTS LIMITED (02066785)
- Filing history for MIRAMAR INVESTMENTS LIMITED (02066785)
- People for MIRAMAR INVESTMENTS LIMITED (02066785)
- Charges for MIRAMAR INVESTMENTS LIMITED (02066785)
- More for MIRAMAR INVESTMENTS LIMITED (02066785)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
08 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
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
|
|
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
|
|
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 |