MIRAM HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/06/259 June 2025 Director's details changed for Mr David Charles Wiseman on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Martin Alan Morris on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mrs Gita Raja on 2025-06-09

View Document

09/06/259 June 2025 Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

26/02/2426 February 2024 Appointment of Mr David Charles Wiseman as a director on 2024-02-21

View Document

30/01/2430 January 2024 Termination of appointment of Cheryl Benton as a director on 2024-01-28

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

20/01/2320 January 2023 Change of details for Mr Raymond Stanley Philip Davies as a person with significant control on 2023-01-17

View Document

20/01/2320 January 2023 Director's details changed for Mr Raymond Stanley Philip Davies on 2023-01-17

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR SHAMALDAS JAYANTILAL RAJA

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM MIRAM HOUSE 387 COCKFOSTERS ROAD COCKFOSTERS BARNET EN4 0JS ENGLAND

View Document

17/07/1917 July 2019 NOTIFICATION OF PSC STATEMENT ON 02/01/2018

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 342 REGENTS PARK ROAD LONDON N3 2LJ UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JUSTIN MARC DAVIES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR IAN ANTHONY DAVIES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ARTEMI

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR RAYMOND STANLEY PHILIP DAVIES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MARTIN ALAN MORRIS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MS CHERYL BENTON

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBBS

View Document

09/07/199 July 2019 CESSATION OF OLIVE GROVE DEVELOPMENTS LTD AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVE GROVE DEVELOPMENTS LTD

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Accounts

01/11/161 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 120

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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