MIDLAND PROPERTIES (LOUGHBOROUGH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004173600020

View Document

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

View Accounts

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SMITH / 13/09/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004173600019

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 004173600018

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES SMITH / 01/11/2014

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES SMITH / 31/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES SMITH / 31/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE SMITH / 31/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES SMITH / 31/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES SMITH / 17/08/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES SMITH / 14/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES SMITH / 14/07/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED DANIEL JAMES SMITH

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA FRANCES SMITH / 26/06/2012

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BAMPTON

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES SMITH / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURTON BAMPTON / 01/10/2009

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH

View Document

27/05/1027 May 2010 TERMINATE SEC APPOINTMENT

View Document

27/05/1027 May 2010 SECRETARY APPOINTED ELIZABETH FRANCES SMITH

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED HANNAH JANE SMITH

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED VICTORIA FRANCES SMITH

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BAMPTON

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 REGISTERED OFFICE CHANGED ON 17/08/93 FROM: 41 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 AUDITOR'S RESIGNATION

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 ADOPT MEM AND ARTS 090688

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 46 ALBERT ROAD WEST BRIDGFORD NOTTM NG2 5GS

View Document

21/06/8821 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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