MIDLANDS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570021

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570024

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570019

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570023

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570016

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570018

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570020

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570022

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031479570014

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031479570013

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031479570015

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031479570012

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/11/161 November 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/02/1520 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031479570014

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031479570013

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/03/1415 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031479570012

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALKABEN MEHTA / 06/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR VADILAL MEHTA / 06/02/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/07/013 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 261 WICK ROAD LONDON E9 5DG

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED

View Document

15/03/9615 March 1996 ALTER MEM AND ARTS 06/03/96

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 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