MIRAMAR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Ms Sandra Walsh as a director on 2024-11-21

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Appointment of Mrs Patricia Louise Thomas as a director on 2023-11-13

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Julia Mary Wilson as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 24 BERNERS CLOSE KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7DQ

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE LOCK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

09/06/189 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELDING

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS JULIA MARY WILSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER WYNNE JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FIELDING / 01/11/2014

View Document

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA CROSLAND

View Document

26/04/1426 April 2014 SECRETARY APPOINTED MS ROSEMARIE CAROLINE LOCK

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROSLAND

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/09/114 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SISSON

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CROSLAND / 01/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FIELDING / 01/09/2010

View Document

04/09/104 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ROBIN JEFFREY SISSON LOGGED FORM

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ROBIN JEFFREY SISSON

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SLATER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CHANCERY HOUSE, KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7HD

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: MYRTLE BANK MAIN STREET GRANGE OVER SANDS CUMBRIA LA11 6DR

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED THE MIRAMER MANAGEMENT COMPANY L IMITED CERTIFICATE ISSUED ON 18/02/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: C/O JACKSON & GRAHAM LYNN GARTH GILLINGGATE KENDAL LA9 4JB

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: C/O JACKSON & GRAHAM LYNN GARTH

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company