Advanced company searchLink opens in new window

MIRAGE DEVELOPMENTS LIMITED

Company number 04094365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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