MIDLAND HEART DEVELOPMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Mohammad Abu Sayeed Haris as a director on 2025-07-23

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

01/04/251 April 2025 Termination of appointment of David James Taylor as a director on 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Termination of appointment of Sarah Melody Jayne Scott as a secretary on 2024-10-31

View Document

07/11/247 November 2024 Appointment of Ms Sarah Elizabeth Mcmeekin as a secretary on 2024-11-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MELODY JAYNE SCOTT / 01/04/2020

View Document

14/04/2014 April 2020 SECRETARY APPOINTED MRS SARAH MELODY JAYNE SCOTT

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY ANNA SIMPSON

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 SECRETARY APPOINTED ANNA SIMPSON

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FOSTER

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS ANNA SIMPSON

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR ANDREW JOHN FOSTER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY JANA ZACHEVA

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057432180001

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARL LARTER

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL SAMUEL LARTER / 07/12/2016

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL SAMUEL LARTER / 16/12/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MRS JANA ATANASSOUA ZACHEVA

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FOSTER

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR JOSEPH LOUIS REEVES

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH COOKE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY ANN BROOK

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR ANDREW JOHN FOSTER

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL SAMUEL LARTER / 23/11/2012

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MARGARET COOKE / 17/04/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR GLENN WILLIAM HARRIS

View Document

01/08/121 August 2012 SECRETARY APPOINTED MRS ANN BROOK

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW FOSTER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURTHA

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LARTER / 15/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LARTER / 17/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH COOKE / 09/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED RUTH COOKE

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TOLSON

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED CARL LARTER

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 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