About

Registered Number: 06366172
Date of Incorporation: 10/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Midas House, Pynes Hill, Exeter, Devon, EX2 5WS

 

Having been setup in 2007, Mi-space Homes Ltd have registered office in Exeter, Devon, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Ready, Michael James, Hope, Alan Edward, Ready, Michael James, Rogerson, Duncan Fraser, Rogerson, Duncan Fraser, Smith, Robert John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Alan Edward 10 September 2007 - 1
READY, Michael James 01 July 2019 - 1
ROGERSON, Duncan Fraser 04 January 2011 01 July 2019 1
SMITH, Robert John 10 September 2007 04 January 2011 1
Secretary Name Appointed Resigned Total Appointments
READY, Michael James 01 July 2019 - 1
ROGERSON, Duncan Fraser 04 January 2011 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA01 - Change of accounting reference date 12 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 12 September 2019
AP03 - Appointment of secretary 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 September 2011
AP03 - Appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 02 December 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.