About

Registered Number: 05257923
Date of Incorporation: 13/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a Canalside Union Wharf, Leicester Road, Market Harborough, Leicester, LE16 7UW

 

Mosaic Estates (Midlands) Ltd was registered on 13 October 2004 and has its registered office in Leicester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Helena Louise 06 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 October 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
SH08 - Notice of name or other designation of class of shares 29 July 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 October 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 18 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 16 June 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
225 - Change of Accounting Reference Date 10 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.