- Company Overview for MIRANDA DOUBLE GLAZING LIMITED (04697681)
- Filing history for MIRANDA DOUBLE GLAZING LIMITED (04697681)
- People for MIRANDA DOUBLE GLAZING LIMITED (04697681)
- More for MIRANDA DOUBLE GLAZING LIMITED (04697681)
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) |
---|---|---|---|
23 Mar 2020 | CH01 | Director's details changed for Mr Andrew Gager on 23 March 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Andrew Gager as a person with significant control on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Andrew Gager on 21 February 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
18 Oct 2018 | AP01 | Appointment of Mrs Kelly Marie Zhu as a director on 17 October 2018 | |
03 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Andrew Gager on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mrs Maria Dorothy Gager on 19 March 2018 | |
17 Mar 2018 | CH01 | Director's details changed for Mrs Maria Dorothy Gager on 17 March 2018 | |
17 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
17 Mar 2018 | CH03 | Secretary's details changed for Mrs Maria Dorothy Gager on 17 March 2018 | |
17 Mar 2018 | CH01 | Director's details changed for Mr Andrew Gager on 17 March 2018 | |
17 Mar 2018 | PSC04 | Change of details for Mrs Maria Dorothy Gager as a person with significant control on 1 March 2018 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
21 Dec 2015 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 15 Dickens Court Enterprise Close Rochester Kent ME24LY on 21 December 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 29 April 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 9 March 2014
Statement of capital on 2014-03-27
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |