About

Registered Number: 03912436
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Midas House, Pynes Hill, Exeter, Devon, EX2 5WS

 

Midas Commercial Developments Ltd was founded on 24 January 2000 and has its registered office in Exeter in Devon, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Stephen Norman 30 August 2013 - 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
AA01 - Change of accounting reference date 12 June 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 10 July 2019
AP03 - Appointment of secretary 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 16 August 2017
CH01 - Change of particulars for director 12 June 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
MR04 - N/A 03 March 2017
MR04 - N/A 03 March 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 24 August 2016
MR04 - N/A 03 June 2016
MR01 - N/A 11 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 August 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 29 January 2014
SH06 - Notice of cancellation of shares 16 October 2013
SH03 - Return of purchase of own shares 16 October 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 31 January 2011
AP03 - Appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
RESOLUTIONS - N/A 08 September 2008
MEM/ARTS - N/A 08 September 2008
RESOLUTIONS - N/A 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 04 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 22 February 2005
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
CERTNM - Change of name certificate 02 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 02 February 2001
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
225 - Change of Accounting Reference Date 20 April 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

A registered charge 06 April 2017 Outstanding

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 11 February 2016 Fully Satisfied

N/A

Debenture 09 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.