MIDLANDS PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

09/12/249 December 2024 Registration of charge 040557210004, created on 2024-12-09

View Document

26/09/2426 September 2024 Change of details for Mr Darren Harris as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Darren Harris on 2024-09-26

View Document

23/09/2423 September 2024 Secretary's details changed for Darren Harris on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from Autorite Industries Willenhall Ltd within Autorite Industries Morgan Close Willenhall WV12 4LH England to Midlands Properties Limited within Autorite Industries Willenhall Morgan Close Willenhall West Midlands WV12 4LH on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Registered office address changed from Suite 46 Hilton Hall Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ to Autorite Industries Willenhall Ltd within Autorite Industries Morgan Close Willenhall WV12 4LH on 2024-06-07

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-05

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-05

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 CESSATION OF GRAHAM JOHN HARRIS AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/07/1413 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

15/08/1315 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 ALTER ARTICLES 09/02/2012

View Document

01/12/111 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 18 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM ROOMS 1-8 FIRST FLOOR OFFICES 1-6 MOUNT PLEASANT BILSTON WOLVERHAMPTON WV14 7LJ

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: RICHMOND HOUSE 29 WELLINGTON ROAD BILSTON, WEST MIDLANDS WV14 6AH

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 05/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: RICHMOND HOUSE 29 WELLINGTON ROAD BRISTOL WOLVERHAMPTON WV14 6AH

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

30/11/0030 November 2000 ADOPT MEM AND ARTS 28/11/00

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 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