Advanced company searchLink opens in new window

MIDLAND PROPERTY INVESTMENT FUND LIMITED

Company number 04393742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
25 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 AA01 Previous accounting period extended from 5 April 2012 to 31 May 2012
11 Sep 2012 AA Total exemption full accounts made up to 5 April 2011
02 Aug 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of Christopher Lane as a director
01 Jun 2012 AD01 Registered office address changed from , Druces Llp, Salisbury House London Wall, London, EC2M 5PS on 1 June 2012
28 May 2012 AP01 Appointment of Kenneth James Stewart as a director
25 May 2012 AP01 Appointment of Kerry Hughes as a director
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
20 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
30 Mar 2010 AA Total exemption full accounts made up to 5 April 2009
30 Nov 2009 AR01 Annual return made up to 13 March 2009 with full list of shareholders
01 Sep 2009 287 Registered office changed on 01/09/2009 from, 15-19 cavendish place, london, W1G 0DD
08 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2009 AA Full accounts made up to 5 April 2008
15 May 2009 288a Director appointed christopher kenneth lane
15 May 2009 288b Appointment terminated director rohan seevaratnam
15 May 2009 288b Appointment terminated secretary rjm secretaries LIMITED
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off