Having been setup in 1995, Property Plus (Midlands) Ltd has its registered office in Shropshire, it's status is listed as "Active". The current directors of the business are Molyneux, Irene Elizabeth, Walters, Helen, Beaman, Paul John, Davis, Michael Trevor, Donovan, Peter Darren, Haynes, Lionel, Mason, Andrew, Price, Peter David, Williams, Paul Victor. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAMAN, Paul John | 29 January 2013 | 01 December 2016 | 1 |
DAVIS, Michael Trevor | 22 December 1995 | 31 December 2012 | 1 |
DONOVAN, Peter Darren | 31 December 2012 | 01 December 2016 | 1 |
HAYNES, Lionel | 01 November 2018 | 01 October 2019 | 1 |
MASON, Andrew | 01 October 2016 | 01 November 2018 | 1 |
PRICE, Peter David | 01 December 2016 | 01 November 2018 | 1 |
WILLIAMS, Paul Victor | 01 December 2016 | 02 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLYNEUX, Irene Elizabeth | 31 December 2012 | - | 1 |
WALTERS, Helen | 22 December 1995 | 01 January 2000 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 May 2020 | |
CS01 - N/A | 24 December 2019 | |
AP01 - Appointment of director | 12 December 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
ANNOTATION - N/A | 21 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
RESOLUTIONS - N/A | 11 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
MR01 - N/A | 03 April 2019 | |
CS01 - N/A | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
AA - Annual Accounts | 08 October 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC08 - N/A | 19 December 2017 | |
PSC07 - N/A | 19 December 2017 | |
AA - Annual Accounts | 09 October 2017 | |
TM01 - Termination of appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 22 February 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
AP01 - Appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 01 December 2016 | |
RESOLUTIONS - N/A | 25 October 2016 | |
CONNOT - N/A | 25 October 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AP01 - Appointment of director | 09 December 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AA01 - Change of accounting reference date | 21 June 2013 | |
AA - Annual Accounts | 17 April 2013 | |
TM01 - Termination of appointment of director | 22 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
AR01 - Annual Return | 17 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
AP03 - Appointment of secretary | 08 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 04 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
RESOLUTIONS - N/A | 07 June 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 05 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 09 March 2004 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 14 January 2003 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
363s - Annual Return | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
AA - Annual Accounts | 06 March 2000 | |
AA - Annual Accounts | 01 October 1999 | |
287 - Change in situation or address of Registered Office | 30 September 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 13 March 1997 | |
288 - N/A | 03 January 1996 | |
NEWINC - New incorporation documents | 22 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
Legal mortgage | 22 June 2006 | Fully Satisfied |
N/A |
Debenture | 04 March 2004 | Fully Satisfied |
N/A |