MIDLANDS PROP GB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

20/08/2520 August 2025 Registered office address changed from 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX England to 17 Old Ruislip Road Northolt UB5 6QD on 2025-08-20

View Document

08/05/258 May 2025 Appointment of Mrs Anita Khandpur as a director on 2025-05-06

View Document

08/05/258 May 2025 Termination of appointment of Satpreet Singh Khandpur as a director on 2025-05-06

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114696100002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114696100001

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR SATPREET SINGH KHANDPUR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF RA THANGARAJAN AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RA THANGARAJAN

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 300

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS NASTAS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR RA THANGARAJAN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CRISTIN NASTAS

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATPREET SINGH KHANDPUR

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RA THANGARAJAN

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIN NASTAS

View Document

23/07/1823 July 2018 CESSATION OF DENIS NASTAS AS A PSC

View Document

18/07/1818 July 2018 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