- Company Overview for MIRUS HOMES LIMITED (08304790)
- Filing history for MIRUS HOMES LIMITED (08304790)
- People for MIRUS HOMES LIMITED (08304790)
- Charges for MIRUS HOMES LIMITED (08304790)
- More for MIRUS HOMES LIMITED (08304790)
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
|
|
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
|
|
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
|
|
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
|