Advanced company searchLink opens in new window

MIRUS HOMES LIMITED

Company number 08304790

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)
27 Nov 2017 PSC04 Change of details for Mrs Berta Gross as a person with significant control on 21 November 2016
22 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Aug 2017 MR01 Registration of charge 083047900003, created on 16 August 2017
23 Aug 2017 MR01 Registration of charge 083047900002, created on 16 August 2017
22 Aug 2017 AA01 Previous accounting period shortened from 27 November 2016 to 26 November 2016
10 Aug 2017 MR04 Satisfaction of charge 083047900001 in full
25 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
20 Nov 2016 AP01 Appointment of Mrs Berta Gross as a director on 7 November 2016
20 Nov 2016 TM01 Termination of appointment of Israel Gross as a director on 6 November 2016
26 Aug 2016 AA01 Previous accounting period shortened from 28 November 2015 to 27 November 2015
05 Jan 2016 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
27 Nov 2015 AA01 Previous accounting period shortened from 29 November 2014 to 28 November 2014
27 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
27 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from 8 Grosvenor Gardens London NW11 0HG to 535 Harrow Road London W10 4RH on 13 November 2014
13 Nov 2014 AP01 Appointment of Mr Israel Gross as a director on 1 November 2014
13 Nov 2014 TM01 Termination of appointment of Bertha Gross as a director on 10 November 2014
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Jun 2014 MR01 Registration of charge 083047900001
18 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Feb 2014 AP01 Appointment of Berta Gross as a director
18 Feb 2014 TM01 Termination of appointment of Michael Holder as a director
22 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted