- Company Overview for MIDLANDS LEADERSHIP LIMITED (05399012)
- Filing history for MIDLANDS LEADERSHIP LIMITED (05399012)
- People for MIDLANDS LEADERSHIP LIMITED (05399012)
- More for MIDLANDS LEADERSHIP LIMITED (05399012)
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) |
---|---|---|---|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Jeremy David Hale on 1 March 2013 | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
16 Apr 2012 | AD01 | Registered office address changed from Hycroft Butterton Newcastle ST5 4EB on 16 April 2012 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Colin George Perry on 19 March 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Apr 2007 | 363a | Return made up to 19/03/07; full list of members | |
20 Apr 2006 | 363a | Return made up to 19/03/06; full list of members | |
13 Apr 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
17 Feb 2006 | 88(2)R |
Ad 08/02/06--------- £ si 1@1=1 £ ic 1/2
|
|
17 Feb 2006 | 287 | Registered office changed on 17/02/06 from: priory cottage, 1 church down hilderstone stone staffs ST15 8XR | |
17 Feb 2006 | 288a | New director appointed | |
19 Mar 2005 | NEWINC | Incorporation |