MIDLAND PROPERTY INVESTMENT FUND LIMITED
Company number 04393742
- Company Overview for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Filing history for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- People for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Charges for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Insolvency for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- More for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2019 | PSC02 | Notification of Caring Retirement Homes Ltd as a person with significant control on 2 September 2018 | |
19 Feb 2019 | PSC07 | Cessation of Ana Reddington- Hughes as a person with significant control on 2 September 2018 | |
07 Feb 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 31 May 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of David Partington as a director on 5 September 2018 | |
02 Sep 2018 | PSC01 | Notification of Ana Reddington- Hughes as a person with significant control on 2 September 2018 | |
18 Jul 2018 | PSC07 | Cessation of David Partington as a person with significant control on 6 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr David Partington as a director on 6 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of David Partington as a director on 5 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Paul William Metcalfe as a director on 5 June 2018 | |
15 May 2018 | AA | Micro company accounts made up to 30 July 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
04 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
19 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
25 Jul 2017 | MR01 | Registration of charge 043937420007, created on 21 July 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Stephen John Long as a director on 1 June 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Stephen John Long as a director on 25 August 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Kenneth James Stewart as a director on 27 June 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr David Partington as a director on 20 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Kerry Hughes as a director on 11 September 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|