Having been setup in 1994, Mishan (Residential) Ltd are based in Beaconsfield, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDA, Khayrul | 14 January 2020 | - | 1 |
GILES, Paul Joseph | 28 March 2013 | 31 July 2015 | 1 |
TROTT, Nicholas Mark | 17 August 2015 | 15 January 2020 | 1 |
TROTT, Nicholas Mark | 27 November 2009 | 28 March 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 July 2020 | |
RESOLUTIONS - N/A | 08 June 2020 | |
MA - Memorandum and Articles | 08 June 2020 | |
CS01 - N/A | 05 March 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AP03 - Appointment of secretary | 21 January 2020 | |
TM02 - Termination of appointment of secretary | 21 January 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 28 February 2019 | |
PSC07 - N/A | 11 February 2019 | |
PSC02 - N/A | 11 February 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 05 March 2018 | |
AA01 - Change of accounting reference date | 22 February 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 11 March 2016 | |
MR04 - N/A | 01 February 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AP03 - Appointment of secretary | 17 August 2015 | |
CH01 - Change of particulars for director | 17 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AP01 - Appointment of director | 19 June 2013 | |
AP03 - Appointment of secretary | 28 March 2013 | |
TM02 - Termination of appointment of secretary | 28 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AP03 - Appointment of secretary | 14 December 2009 | |
TM02 - Termination of appointment of secretary | 14 December 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 21 October 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 17 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 January 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 25 February 1999 | |
AA - Annual Accounts | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 27 July 1998 | |
363s - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 02 June 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 21 March 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 14 April 1994 | |
CERTNM - Change of name certificate | 30 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1994 | |
288 - N/A | 21 March 1994 | |
288 - N/A | 21 March 1994 | |
287 - Change in situation or address of Registered Office | 20 March 1994 | |
RESOLUTIONS - N/A | 18 March 1994 | |
NEWINC - New incorporation documents | 28 February 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 17 October 2008 | Fully Satisfied |
N/A |