MIDSHIRES DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MOYRA HILDA MILLS

View Document

07/07/157 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
CARTWRIGHT HOUSE
TOTTLE ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 1RT

View Document

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL MILLS / 21/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 S366A DISP HOLDING AGM 21/06/00

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM:
OCTAGON HOUSE FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

21/06/0021 June 2000 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