About

Registered Number: 04094365
Date of Incorporation: 23/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Mirage Developments Limited, PO BOX 4814, Gerrards Cross, SL9 1EW,

 

Mirage Developments Ltd was registered on 23 October 2000 and has its registered office in Gerrards Cross, it's status is listed as "Active". Mirage Developments Ltd has 3 directors listed as Kaur, Sonia, Kaur, Sonia, Gill, Gurinder Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Sonia 30 December 2016 - 1
GILL, Gurinder Singh 23 October 2000 10 January 2001 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sonia 02 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 05 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 December 2015
MR01 - N/A 05 November 2015
MR01 - N/A 05 November 2015
MR01 - N/A 05 November 2015
MR01 - N/A 02 October 2015
MR05 - N/A 29 September 2015
MR04 - N/A 29 September 2015
MR05 - N/A 29 September 2015
MR05 - N/A 29 September 2015
MR04 - N/A 28 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
395 - Particulars of a mortgage or charge 09 December 2005
363a - Annual Return 11 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 29 March 2002
395 - Particulars of a mortgage or charge 20 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 07 January 2002
287 - Change in situation or address of Registered Office 31 December 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

Legal charge 31 January 2008 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Debenture 14 March 2007 Fully Satisfied

N/A

Legal charge 08 December 2005 Outstanding

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.