- Company Overview for MIDLAND ACCOUNTANCY GROUP LIMITED (06820716)
- Filing history for MIDLAND ACCOUNTANCY GROUP LIMITED (06820716)
- People for MIDLAND ACCOUNTANCY GROUP LIMITED (06820716)
- More for MIDLAND ACCOUNTANCY GROUP LIMITED (06820716)
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) |
---|---|---|---|
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Christopher Mayo Stephen-Haynes on 14 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 15 New Street Stourport-on-Severn Worcestershire DY13 8UW on 22 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Jay Boyce as a secretary on 2 October 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Christopher Stephen Barlow as a director on 2 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Gary Alan Taylor as a director on 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | SH20 | Statement by directors | |
09 May 2014 | SH19 |
Statement of capital on 9 May 2014
|
|
09 May 2014 | CAP-SS | Solvency statement dated 28/03/14 | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | AP01 | Appointment of Mr Gary Alan Taylor as a director | |
18 Feb 2014 | AR01 | Annual return made up to 16 February 2014 with full list of shareholders | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Christopher Stephen Barlow as a director | |
19 Sep 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England on 19 September 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders |