MIDLAND ASSURED DEVELOPMENTS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Member's details changed for Midland Assured Consulting Limited on 2024-01-29

View Document

08/02/248 February 2024 Change of details for Midland Assured Consulting Limited as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Simon James Davis as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from Unit 14 Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW United Kingdom to 5 Olympus Court Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RZ on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Paul Martin Davis as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Member's details changed for Mr Simon James Davis on 2024-01-29

View Document

29/01/2429 January 2024 Member's details changed for Mr Paul Martin Davis on 2024-01-29

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/05/2213 May 2022 Member's details changed for Mr Paul Martin Davis on 2022-05-11

View Document

13/05/2213 May 2022 Change of details for Mr Paul Martin Davis as a person with significant control on 2022-05-11

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM UNIT 46 INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6UW

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

21/12/1821 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

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/12/1720 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

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3431330004

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 05/02/15

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3431330003

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 05/02/14

View Document

07/02/147 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIDLAND ASSURED CONSULTING LIMITED / 21/10/2013

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 3 OLYMPUS COURT TACHBROOK PARK WARWICK CV34 6RZ UNITED KINGDOM

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, LLP MEMBER MIDLAND ASSURED DEVELOPMENTS (P) LIMITED

View Document

04/03/134 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 19/12/2012

View Document

04/03/134 March 2013 ANNUAL RETURN MADE UP TO 05/02/13

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 16/11/2011

View Document

21/02/1221 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIDLAND ASSURED DEVELOPMENTS (P) LIMITED / 16/11/2011

View Document

21/02/1221 February 2012 ANNUAL RETURN MADE UP TO 05/02/12

View Document

21/02/1221 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIDLAND ASSURED DEVELOPMENTS (S) LIMITED / 16/11/2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 5 OLYMPUS COURT OLYMPUS AVENUE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RZ

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 05/02/11

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN DAVIS / 17/05/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/03/1023 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

01/03/101 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 06/10/2009

View Document

01/03/101 March 2010 ANNUAL RETURN MADE UP TO 05/02/10

View Document

01/03/101 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN DAVIS / 06/10/2009

View Document

05/02/095 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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