MIAMI HOLDINGS LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification date: 2021-12-10. Psc name: Paul Griffiths. 2023-09-08 View Report
Mortgage. Charge creation date: 2023-08-14. Charge number: 105537930002. 2023-08-16 View Report
Mortgage. Charge number: 105537930003. Charge creation date: 2023-08-14. 2023-08-16 View Report
Mortgage. Charge number: 105537930001. Charge creation date: 2023-07-21. 2023-08-11 View Report
Persons with significant control. Psc name: David James Griffiths. Cessation date: 2023-04-01. 2023-07-17 View Report
Officers. Officer name: David James Griffiths. Termination date: 2023-05-23. 2023-05-23 View Report
Accounts. Accounts type dormant. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Officers. Appointment date: 2021-12-10. Officer name: Mr Paul Griffiths. 2021-12-10 View Report
Change of name. Description: Company name changed marlin property projects LIMITED\certificate issued on 09/12/21. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type dormant. 2021-02-18 View Report
Accounts. Accounts type dormant. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-05-03 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Accounts. Accounts type dormant. 2019-02-19 View Report
Address. Old address: 202-206 Linthorpe Road Middlesbrough TS1 3QW England. New address: Hampdon House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS. Change date: 2018-11-29. 2018-11-29 View Report
Accounts. Accounts type dormant. 2018-11-15 View Report
Confirmation statement. Statement with updates. 2018-04-19 View Report
Gazette. Gazette filings brought up to date. 2018-04-07 View Report
Resolution. Description: Resolutions. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Officers. Officer name: Mr David James Griffiths. Appointment date: 2018-04-05. 2018-04-05 View Report
Persons with significant control. Psc name: David James Griffiths. Notification date: 2018-03-31. 2018-04-05 View Report
Officers. Officer name: Paul Griffiths. Termination date: 2018-03-31. 2018-04-05 View Report
Persons with significant control. Cessation date: 2018-03-31. Psc name: Paul Griffiths. 2018-04-05 View Report
Gazette. Gazette notice compulsory. 2018-04-03 View Report
Incorporation. Capital: GBP 1 2017-01-09 View Report