- Company Overview for MIRAM HOUSE MANAGEMENT LIMITED (09411961)
- Filing history for MIRAM HOUSE MANAGEMENT LIMITED (09411961)
- People for MIRAM HOUSE MANAGEMENT LIMITED (09411961)
- More for MIRAM HOUSE MANAGEMENT LIMITED (09411961)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
26 Feb 2024 | AP01 | Appointment of Mr David Charles Wiseman as a director on 21 February 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Cheryl Benton as a director on 28 January 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Raymond Stanley Philip Davies on 17 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 17 January 2023 | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Martin Alan Morris on 17 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
25 Feb 2021 | PSC01 | Notification of Raymond Stanley Philip Davies as a person with significant control on 25 February 2021 | |
25 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2021 | |
25 Feb 2021 | AP04 | Appointment of Bushey Secretaries and Registrars Limited as a secretary on 15 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 26 High Road High Road London N2 9PJ England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 25 February 2021 | |
07 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 29 January 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Shamaldas Jayantilal Raja as a director on 23 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mrs Gita Raja as a director on 26 August 2020 | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Feb 2020 | CS01 |
Confirmation statement made on 29 January 2020 with no updates
|
|
01 Aug 2019 | AP01 | Appointment of Mr Shamaldas Jayantilal Raja as a director on 30 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Miram House 387 Cockfosters Road Cockfosters Barnet EN4 0JS England to 26 High Road High Road London N2 9PJ on 31 July 2019 |