MIRENBRIDGE MANAGEMENT LIMITED

93 Tabernacle Street, London, EC2A 4BA, England
StatusACTIVE
Company No.02142278
CategoryPrivate Limited Company
Incorporated24 Jun 1987
Age36 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIRENBRIDGE MANAGEMENT LIMITED is an active private limited company with number 02142278. It was incorporated 36 years, 10 months, 3 days ago, on 24 June 1987. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Ian Millett

Notification date: 2016-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Deborah Goodman

Notification date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Morris Millett

Cessation date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 93 Tabernacle Street London EC2A 4BA England

Change date: 2018-12-07

New address: 93 Tabernacle Street London EC2A 4BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: 93 Tabernacle Street London EC2A 4BA

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-21

Capital : 99.00 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 12 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-12

Psc name: Alan Cyril Millett

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2017

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Cyril Millett

Termination date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Old address: Kemp House 152-160 City Road London EC1V 2DW

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Deborah Goodman

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ian Millett

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 12 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cyril Millett

Termination date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Millett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 250 Hendon Way Hendon London NW4 3NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Alan Cyril Millett

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Eva Janet Millett

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Paul Morris Millett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 22/04/03 from: plym house 3 longbridge road marsh mills plymouth devon PL6 8LT

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 03/06/99 from: printing house 66 lower road harrow middlesex HA2 0DH

Documents

View document PDF

Auditors resignation company

Date: 06 May 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Statement of affairs

Date: 12 Mar 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Capital

Type: 88(2)O

Description: Ad 21/12/95--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Capital

Type: 88(2)P

Description: Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 24/10/95 from: c/o cooper lancaster aldwych house 81 aldwych london WC2B 4HP

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF


Some Companies

BURNLEY PROJECTS LIMITED

RAINBOW BUSINESS CENTRE PHOENIX WAY,SWANSEA,SA7 9FP

Number:02835061
Status:ACTIVE
Category:Private Limited Company

CONTACT RECRUITMENT SOLUTIONS GROUP LIMITED

62 PHOENIX PLACE,CHESHIRE,WA5 8HD

Number:11757712
Status:ACTIVE
Category:Private Limited Company

FUSION PICTURES LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11449547
Status:ACTIVE
Category:Private Limited Company

NEO CAR TRANSPORT LIMITED

UNIT 9G KIVETON PARK IND EST,SHEFFIELD,S26 6PB

Number:06368364
Status:ACTIVE
Category:Private Limited Company

TDR CAPITAL MANAGERS LIMITED

20 BENTINCK STREET,LONDON,W1U 2EU

Number:10436512
Status:ACTIVE
Category:Private Limited Company

THE KAREN CLIFFORD SKIN CANCER CHARITY

1A MABEL GROVE,NOTTINGHAM,NG2 5GT

Number:07444292
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source