- Company Overview for MIRAMAR UNDERWRITING LIMITED (06985118)
- Filing history for MIRAMAR UNDERWRITING LIMITED (06985118)
- People for MIRAMAR UNDERWRITING LIMITED (06985118)
- More for MIRAMAR UNDERWRITING LIMITED (06985118)
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) |
---|---|---|---|
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
10 Aug 2018 | PSC04 | Change of details for Mr Jeffrey Turner as a person with significant control on 25 January 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Timothy Simpson as a person with significant control on 25 January 2018 | |
10 Aug 2018 | PSC07 | Cessation of Georgena Simpson as a person with significant control on 25 January 2018 | |
26 Mar 2018 | SH03 | Purchase of own shares. | |
26 Mar 2018 | SH03 | Purchase of own shares. | |
28 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2018
|
|
15 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from 35 Friars Avenue Shenfield Brentwood Essex CM15 8HY to 34 Lime Street London EC3M 7AT on 12 January 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
11 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Mar 2016 | AD02 | Register inspection address has been changed from Galley 4 12 Leadenhall Street London EC3V 1LP England to 34 Lime Street London EC3M 7AT | |
15 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
10 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
19 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Turner on 17 June 2014 |