(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 065252160004 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 065252160003 in full
filed on: 26th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2016: 60.00 GBP
capital
|
|
(AD01) Change of registered address from Apartment 18 Victoria Institute Sansome Walk Worcester Worcestershire WR1 1DF on 1st March 2016 to Sterling Business Centre Drury Lane Martin Hussingtree Worcester WR3 8TD
filed on: 1st, March 2016
| address
|
Free Download
(4 pages)
|
(CERTNM) Company name changed midlands property investments LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, February 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2015: 60.00 GBP
capital
|
|
(MR01) Registration of charge 065252160004, created on 10th April 2015
filed on: 14th, April 2015
| mortgage
|
Free Download
|
(MR04) Satisfaction of charge 2 in full
filed on: 24th, March 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 24th, March 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065252160003, created on 17th March 2015
filed on: 21st, March 2015
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th January 2013 director's details were changed
filed on: 6th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return up to 5th March 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to 5th March 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Tweenways Red Hill Lane Worcester Worcestershire WR5 2JL on 3rd December 2010
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 2nd, June 2010
| mortgage
|
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 16/04/2009 from 5 centre court vine lane halesowen west midlands B63 3EB
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 19th, February 2009
| miscellaneous
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 19th August 2008 Appointment terminated director
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th June 2008 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 30th May 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, April 2008
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed mfg company formations 58 LIMITEDcertificate issued on 14/04/08
filed on: 9th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(20 pages)
|