MIDA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-12-29 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Jeremy Laurence Wilson as a director on 2024-11-20

View Document

22/11/2422 November 2024 Appointment of Mrs Victoria Lesley Turner as a director on 2024-11-20

View Document

22/11/2422 November 2024 Notification of Victoria Lesley Turner as a person with significant control on 2024-11-20

View Document

22/11/2422 November 2024 Cessation of Jeremy Laurence Wilson as a person with significant control on 2024-11-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JEAN MAY WARD / 10/12/2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 59 RAMSGATE ROAD MARGATE KENT CT9 5SA

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JOHN ROBERT BOWDEN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEELE

View Document

10/01/1010 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK STEELE / 29/12/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/074 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 2C FOX STREET GILLINGHAM KENT ME7 1HQ

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/03/9217 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/09/9014 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 6 HIGH STREET GILLINGHAM KENT ME7 1BB

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: ROYSTON 28 CAMBRIDGE ROAD BROMLEY KENT BR1 4EA

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: 46 CHURCH AVE BECKENHAM KENT BR3 1DT

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

05/03/875 March 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company