Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Kohler Mira LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 4, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
CARADON MIRA LIMITED
Details
Company type
Private Limited Company
Company Number
00252115
Record last updated
Wednesday, November 1, 2023 11:07:38 AM UTC
Postal Code
GL52 5EP
Charts
Visits
Searches
Directors
James Mc Kee Robinson Iv
(born on Jan 13, 1970), 22 companies
Martin Dean Agard
(born on Nov 17, 1962), 13 companies
Charles Richard Hastings
(born on Jun 1, 1959), 10 companies
Karger David Kohler
(born on Jun 9, 1966), 9 companies
Herbert v Kohler Junior
(born on Feb 20, 1939), 10 companies
James Westdorp
(born on Oct 30, 1958)
Natalie Ann Black
(born on Dec 19, 1949), 23 companies
Ewen Cameron
(born on Mar 16, 1942), 36 companies
Alwyn Mary Mcgrath
(born on Mar 2, 1949), 2 companies
Karen Richardson
(born on Apr 23, 1962), 92 companies
John Carrier (1948)
(born on Oct 12, 1948), 4 companies
Peter Alan Chambre
(born on Nov 9, 1955), 13 companies
Jeffrey Paul Cheney
(born on Feb 28, 1956), 17 companies
Daniel Charles Cohen
(born on Jul 12, 1948), 22 companies
Richard Andrew Connell
(born on Mar 6, 1955), 36 companies
Richard Gordon Cox
(born on Oct 26, 1950), 2 companies
Juergen Freund
(born on Mar 3, 1949), 5 companies
David John Goodwill
(born on Aug 16, 1946), 4 companies
Trevor Terence Harvey
(born on Nov 19, 1956), 39 companies
David Frank Hill
(born on Oct 16, 1960), 17 companies
Michael Osbourne Hiscock
(born on Jun 6, 1932)
Richard Alexander Houghton
(born on Oct 3, 1958), 32 companies
Ronald Glyn Jones (1943)
(born on Sep 29, 1943), 4 companies
Trefor Wilmot LLewellyn
(born on Jul 2, 1947), 19 companies
John Mcfaull
(born on Sep 29, 1956), 39 companies
Robert John Henry Mills
(born on Jan 26, 1950), 14 companies
Terence John Monks
(born on Mar 17, 1949), 26 companies
Mark Ian Pickering
(born on Feb 3, 1958), 9 companies
David Antony Thomas Rayfield
(born on Mar 23, 1945), 2 companies
Stuart Stacy Rolland
(born on Apr 6, 1964), 15 companies
Andrew David Seddon
(born on Sep 23, 1959), 29 companies
Neil Edward Siford
(born on Jul 3, 1964), 14 companies
David Ward Tilman
(born on Oct 24, 1953), 27 companies
Laurence Vine Chatterton
(born on Oct 4, 1949), 6 companies
Timothy Walker (1939)
(born on Jun 9, 1939), 16 companies
Stephen Andrew Watt
(born on Jul 6, 1957), 12 companies
Richard William White (1959)
(born on May 28, 1959), 5 companies
Christopher John Whitell
(born on Jul 23, 1958), 7 companies
Ian Willis Whiting
(born on Jan 1, 1964), 5 companies
Alan Charles Roger Wilson
(born on Aug 20, 1957), 9 companies
Robert James Winstone
(born on Apr 2, 1948), 6 companies
Andrew John Moss (1965)
(born on Mar 23, 1965), 17 companies
Simon Crane Wheeler
(born on Sep 19, 1944), 17 companies
Thomas Gerard Adler
, 20 companies
Elizabeth Jane Hazeldene
, 2 companies
Sarah Louise Sadler
(born on Aug 20, 1985), 5 companies
Naveen Begwani
, 7 companies
Natalie Maciolek
, 7 companies
Craig Baker
(born on Feb 3, 1974), 32 companies
Michelle Schultz
Filings
Document Type
Publication date
Download link
Registry
Oct 18, 2023
Appointment of a woman
Registry
Oct 18, 2023
Resignation of one Director (a man)
Registry
Aug 10, 2023
Resignation of one Secretary (a woman)
Registry
Aug 10, 2023
Appointment of a woman as Secretary
Registry
Jul 24, 2023
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jul 24, 2023
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 3, 2022
Resignation of one Director (a man)
Registry
May 19, 2022
Resignation of one Director (a man) 2521...
Registry
May 19, 2022
Appointment of a man as Director
Registry
Jun 10, 2019
Three appointments: 2 women and a man
Registry
Feb 28, 2019
Resignation of one Director (a woman)
Registry
Nov 20, 2018
Resignation of one Secretary (a man)
Registry
Feb 15, 2017
Appointment of a man as Chief Financial Officer and Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Mar 31, 2016
Appointment of a woman
Financials
Oct 4, 2013
Annual accounts
Registry
Sep 4, 2013
Appointment of a man as Director
Registry
Sep 4, 2013
Appointment of a man as Director 2521...
Registry
Sep 4, 2013
Appointment of a man as Secretary
Registry
Sep 4, 2013
Resignation of one Secretary
Registry
Sep 4, 2013
Resignation of one Director
Registry
Sep 4, 2013
Resignation of one Director 2521...
Registry
Aug 26, 2013
Two appointments: 2 men
Registry
Jul 8, 2013
Annual return
Financials
Sep 28, 2012
Annual accounts
Registry
Jul 16, 2012
Annual return
Registry
Feb 21, 2012
Change of location of company records to the single alternative inspection location
Registry
Feb 21, 2012
Notification of single alternative inspection location
Financials
Sep 28, 2011
Annual accounts
Registry
Jul 18, 2011
Annual return
Financials
Oct 5, 2010
Annual accounts
Registry
Jul 16, 2010
Annual return
Registry
Jul 15, 2010
Change of particulars for director
Registry
Jul 15, 2010
Change of particulars for director 2521...
Registry
Jul 15, 2010
Change of particulars for director
Registry
Jul 15, 2010
Change of particulars for director 2521...
Registry
Jul 15, 2010
Change of particulars for director
Registry
Jul 15, 2010
Change of particulars for director 2521...
Registry
Jul 15, 2010
Change of particulars for secretary
Financials
Nov 2, 2009
Annual accounts
Registry
Jun 24, 2009
Annual return
Registry
Jun 24, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Oct 29, 2008
Annual accounts
Registry
Jul 16, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jul 16, 2008
Annual return
Financials
Oct 24, 2007
Annual accounts
Registry
Sep 25, 2007
Resignation of a director
Registry
Sep 20, 2007
Resignation of one Managing Director and one Director (a man)
Registry
Aug 9, 2007
Annual return
Registry
Mar 16, 2007
Section 175 comp act 06 08
Registry
Mar 16, 2007
Section 175 comp act 06 08 2521...
Registry
Mar 16, 2007
Section 175 comp act 06 08
Financials
Nov 4, 2006
Annual accounts
Registry
Jul 25, 2006
Appointment of a director
Registry
Jul 14, 2006
Annual return
Registry
Jul 4, 2006
Resignation of a director
Registry
Jun 30, 2006
Resignation of one Director (a man)
Registry
Nov 24, 2005
Notice of change of directors or secretaries or in their particulars
Financials
Nov 7, 2005
Annual accounts
Registry
Jul 18, 2005
Annual return
Financials
Nov 1, 2004
Annual accounts
Registry
Jul 7, 2004
Annual return
Registry
Jan 13, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Oct 29, 2003
Annual accounts
Registry
Jul 15, 2003
Annual return
Financials
Nov 2, 2002
Annual accounts
Registry
Oct 7, 2002
Auditor's letter of resignation
Registry
Jul 16, 2002
Annual return
Financials
Oct 19, 2001
Annual accounts
Registry
Sep 28, 2001
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 20, 2001
Register of members
Registry
Aug 24, 2001
Resignation of a director
Registry
Aug 24, 2001
Resignation of a secretary
Registry
Aug 24, 2001
Resignation of a director
Registry
Aug 24, 2001
Resignation of a director 2521...
Registry
Aug 16, 2001
Appointment of a director
Registry
Aug 15, 2001
Change in situation or address of registered office
Registry
Aug 15, 2001
Auditor's letter of resignation
Registry
Aug 13, 2001
Appointment of a director
Registry
Aug 13, 2001
Appointment of a director 2521...
Registry
Aug 13, 2001
Appointment of a director
Registry
Aug 13, 2001
Appointment of a director 2521...
Registry
Aug 8, 2001
Change in situation or address of registered office
Registry
Jul 30, 2001
Company name change
Registry
Jul 30, 2001
Change of name certificate
Registry
Jul 27, 2001
Five appointments: 4 men and a woman,: 4 men and a woman
Registry
Jul 6, 2001
Annual return
Registry
Apr 10, 2001
Change in situation or address of registered office
Registry
Apr 6, 2001
Appointment of a director
Registry
Apr 6, 2001
Appointment of a director 2521...
Registry
Apr 6, 2001
Appointment of a director
Registry
Mar 29, 2001
Three appointments: 3 men
Registry
Dec 21, 2000
Written elective resolution
Registry
Dec 21, 2000
Adopt mem and arts
Registry
Dec 19, 2000
Miscellaneous document
Registry
Dec 8, 2000
Particulars of a mortgage or charge
Registry
Dec 4, 2000
Resignation of a director
Registry
Dec 4, 2000
Resignation of a director 2521...
Registry
Dec 4, 2000
Resignation of a director
Registry
Dec 4, 2000
Resignation of a secretary
Companies with similar name
Kohler Mira Uk Trustees Limited
Kohler Co
Kohler Inc
Kohler Mira Uk Executive Trustees Limited
Mira Mira Limited
Kohler (Uk) Limited
Kohler Daryl Limited
Kohler (UK) Limited
Kohler-Consulting, Sociedad Limitada
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy