Midas Properties (UK) Ltd was established in 2000, it has a status of "Active". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAKE, Phillip John | 14 August 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAKE, Lindsey Jayne | 14 August 2000 | 27 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 01 August 2016 | |
AD01 - Change of registered office address | 27 June 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 19 February 2014 | |
TM02 - Termination of appointment of secretary | 14 February 2014 | |
CH01 - Change of particulars for director | 09 September 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
CH01 - Change of particulars for director | 07 August 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
CH01 - Change of particulars for director | 05 August 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AD01 - Change of registered office address | 29 August 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 19 September 2007 | |
353 - Register of members | 19 September 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 25 March 2002 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
363s - Annual Return | 07 September 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
NEWINC - New incorporation documents | 14 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 February 2011 | Outstanding |
N/A |
Debenture | 04 January 2011 | Outstanding |
N/A |
Legal charge | 18 September 2000 | Outstanding |
N/A |