Advanced company searchLink opens in new window

MIDLAND PROPERTIES & HOLDINGS LIMITED

Company number 05266523

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)
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
07 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mr Tariq Afzal on 21 October 2009
04 Feb 2009 AA Group of companies' accounts made up to 31 March 2008
03 Dec 2008 363a Return made up to 21/10/08; full list of members
25 Jan 2008 AA Full accounts made up to 31 March 2007
07 Dec 2007 363a Return made up to 21/10/07; full list of members
30 Jan 2007 225 Accounting reference date extended from 31/10/06 to 31/03/07
30 Nov 2006 363a Return made up to 21/10/06; full list of members
12 Oct 2006 287 Registered office changed on 12/10/06 from: 334-340 high street harborne birmingham west midlands B17 9PU
25 Aug 2006 AA Accounts for a dormant company made up to 31 October 2005
15 Nov 2005 363s Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
31 Oct 2005 288a New secretary appointed
31 Oct 2005 288b Director resigned
31 Oct 2005 288b Secretary resigned
31 Oct 2005 288b Secretary resigned
03 Jun 2005 CERTNM Company name changed manard 01 LIMITED\certificate issued on 03/06/05
17 Feb 2005 88(2)R Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Secretary resigned
17 Feb 2005 288a New secretary appointed
17 Feb 2005 288a New director appointed
02 Feb 2005 287 Registered office changed on 02/02/05 from: c/o manby & steward george house st johns square wolverhampton west midlands WV2 4BZ
29 Dec 2004 287 Registered office changed on 29/12/04 from: whittington hall, whittington road, worcester west midlands WR5 2ZX
03 Nov 2004 CERTNM Company name changed great hampton street (quartz) ma nagement company LIMITED\certificate issued on 03/11/04