- Company Overview for MIRAGE DEVELOPMENTS LIMITED (04094365)
- Filing history for MIRAGE DEVELOPMENTS LIMITED (04094365)
- People for MIRAGE DEVELOPMENTS LIMITED (04094365)
- Charges for MIRAGE DEVELOPMENTS LIMITED (04094365)
- More for MIRAGE DEVELOPMENTS LIMITED (04094365)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2017 | AP01 | Appointment of Mrs Sonia Kaur as a director on 30 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Mohinder Singh as a director on 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Mayfield 81 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Mirage Developments Limited PO Box 4814 Gerrards Cross SL9 1EW on 5 January 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
05 Nov 2015 | MR01 | Registration of charge 040943650007, created on 28 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge 040943650008, created on 28 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge 040943650009, created on 28 October 2015 | |
02 Oct 2015 | MR01 | Registration of charge 040943650006, created on 1 October 2015 | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
29 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
29 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 5 | |
28 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mohinder Singh on 30 September 2013 | |
09 Jan 2014 | CH03 | Secretary's details changed for Sonia Kaur on 30 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders |