- Company Overview for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- Filing history for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- People for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- Charges for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
- More for MIRAMAR EXECUTIVE SEARCH LIMITED (07043459)
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) |
---|---|---|---|
02 Sep 2020 | MR01 | Registration of charge 070434590002, created on 19 August 2020 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Andrew Stoneham Knott on 1 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
05 Apr 2019 | PSC07 | Cessation of Guy Philip Vinal Roberts as a person with significant control on 22 March 2018 | |
05 Apr 2019 | PSC07 | Cessation of Andrew Stoneham Knott as a person with significant control on 20 March 2018 | |
05 Apr 2019 | PSC02 | Notification of Miramar Global Holdings Limited as a person with significant control on 22 March 2018 | |
05 Apr 2019 | PSC07 | Cessation of Henson Global Limited as a person with significant control on 22 March 2018 | |
05 Apr 2019 | PSC02 | Notification of Henson Global Limited as a person with significant control on 20 March 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
23 Jan 2018 | SH02 | Sub-division of shares on 5 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Andrew Stoneham Knott on 11 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Andrew Stoneham Knott on 11 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Mr Guy Philip Vinal Roberts on 11 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 3rd Floor 83-84 George Street Richmond Surrey TW9 1HE on 18 April 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 May 2015 | CH01 | Director's details changed for Ross Bailey on 27 May 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |