MIRAVALLE HOLDINGS LTD - History of Changes


DateDescription
2024-04-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2024-04-07 insert address 3RD FLOOR GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BD
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-03 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-11 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 12/12/2020
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEF HIRSCH / 13/04/2020
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPIGLEN LTD
2019-02-28 update statutory_documents CESSATION OF RONALD JOSEF HIRSCH AS A PSC
2019-02-28 update statutory_documents CESSATION OF RUTH HIRSCH AS A PSC
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH HIRSCH / 21/02/2017
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-07 update statutory_documents DIRECTOR APPOINTED MISS TANIA HIRSCH
2016-11-07 update statutory_documents DIRECTOR APPOINTED MRS NINA STUBBINGS
2016-10-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-15 update statutory_documents 21/02/16 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2015-04-30
2015-09-07 update accounts_next_due_date 2015-11-21 => 2017-01-31
2015-08-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5PF
2015-05-07 insert address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2015-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-02-21
2015-05-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-09 update statutory_documents 21/02/15 FULL LIST
2014-09-05 update statutory_documents 25/07/14 STATEMENT OF CAPITAL GBP 139926
2014-09-05 update statutory_documents 25/07/14 STATEMENT OF CAPITAL GBP 139926.00
2014-05-07 update account_ref_day 28 => 30
2014-05-07 update account_ref_month 2 => 4
2014-04-11 update statutory_documents CURREXT FROM 28/02/2015 TO 30/04/2015
2014-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION