CONACK HOMES (MIDLANDS) LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Satisfaction of charge 3 in full

View Document

27/10/2327 October 2023 All of the property or undertaking has been released from charge 3

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
08/10/218 October 2021 Termination of appointment of John Ackerman as a director on 2021-09-29

View Document

08/10/218 October 2021 Termination of appointment of John Ackerman as a secretary on 2021-09-29

View Document

07/10/217 October 2021 Satisfaction of charge 2 in full

View Document

07/10/217 October 2021 Satisfaction of charge 4 in full

View Document

07/10/217 October 2021 Satisfaction of charge 5 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

04/08/114 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/12/102 December 2010 DIRECTOR APPOINTED JOHN ACKERMAN

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM GATEKEEPERS COTTAGE MICKLEOVER MANOR MICKLEOVER DERBY DERBYSHIRE DE3 0SH

View Document

29/11/1029 November 2010 SECRETARY APPOINTED JOHN ACKERMAN

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN ELLIS

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/07/088 July 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document



07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9429 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 CONVE 15/07/94

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 ADOPT MEM AND ARTS 15/07/94

View Document

01/08/941 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/94

View Document

01/08/941 August 1994 ADOPT MEM AND ARTS 15/07/94 AUTH ALLOT OF SECURITY 15/07/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company