THE MIRADA PARTNERSHIP LIMITED

06090953
152 SHEERSTOCK HADDENHAM AYLESBURY HP17 8EX

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2019 accounts Annual Accounts 2 Buy now
01 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 officers Change of particulars for director (Mr John Mark Ryder) 2 Buy now
13 Apr 2018 officers Change of particulars for secretary (Mr John Mark Ryder) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 10 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
06 Dec 2015 accounts Annual Accounts 10 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 officers Change of particulars for director (Mr Henry Trevor Romaine Hallward) 2 Buy now
08 Dec 2014 accounts Annual Accounts 9 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Henry Trevor Romaine Hallward) 2 Buy now
05 Dec 2013 accounts Annual Accounts 9 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 10 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 8 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 8 Buy now
12 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
11 Feb 2009 officers Director and secretary's change of particulars / john ryder / 01/03/2008 1 Buy now
09 Dec 2008 accounts Annual Accounts 8 Buy now
11 Sep 2008 capital Capitals not rolled up 2 Buy now
14 Aug 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
31 Mar 2008 address Registered office changed on 31/03/2008 from, 152 sheerstock, haddenham, bucks, HP17 8EX 1 Buy now
02 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT 1 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
22 Mar 2007 officers Secretary resigned 1 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
08 Feb 2007 incorporation Incorporation Company 14 Buy now