MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR ROBERT GEORGE WHITE

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR GARY PAUL SCRUBY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY RAY BROGDEN

View Document

13/05/1413 May 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
PORTLAND HOUSE 16 ORCHARD STREET
NUNEATON
WARWICKSHIRE
CV11 4BS
ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS DENISE MCCORMACK

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAY BROGDEN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ROBERT WHITE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS MARIAN CECELIA GUNN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY BUCKENHAM

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY BUCKENHAM

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
3 EBENEZER COTTAGES, THE TOLLGATE
OSBASTON
NUNEATON
WARWICKSHIRE
CV13 0HL
UNITED KINGDOM

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR RAY BROGDEN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS IRENE SANDRA HEALY

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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