Advanced company searchLink opens in new window

MIRAMAR INVESTMENTS (HOLDINGS) LIMITED

Company number 08880870

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)
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2015 AD01 Registered office address changed from 4 Blackwater Park Holder Road Aldershot Hampshire GU12 4PQ to Cunard Building Water Street Pier Head Liverpool L3 1SF on 1 May 2015
01 May 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
01 May 2015 TM01 Termination of appointment of Franklin Reginald Forbes Singer as a director on 15 April 2015
01 May 2015 TM01 Termination of appointment of Patrick Andrew Hurst as a director on 15 April 2015
01 May 2015 TM01 Termination of appointment of Louis James De Viel Castel as a director on 15 April 2015
01 May 2015 AP03 Appointment of Nicola Pritchard as a secretary on 15 April 2015
01 May 2015 AP01 Appointment of Hugh Patrick Mcneill as a director on 15 April 2015
02 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,722.5014
15 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2014 SH06 Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 1,710.0534
29 Apr 2014 SH03 Purchase of own shares.
08 Apr 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
25 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 13/02/2014
18 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,832.03
  • ANNOTATION A second filed SH01 was registered on 25/03/2014
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,813.9000
06 Feb 2014 NEWINC Incorporation