About

Registered Number: 02933297
Date of Incorporation: 26/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 43-45 Dorset Street, London, W1U 7NA

 

Conack Homes (Midlands) Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ACKERMAN, John 24 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 12 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 02 December 2010
AD01 - Change of registered office address 29 November 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 07 September 2007
225 - Change of Accounting Reference Date 07 September 2007
363s - Annual Return 23 August 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
395 - Particulars of a mortgage or charge 22 October 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1994
395 - Particulars of a mortgage or charge 29 October 1994
395 - Particulars of a mortgage or charge 17 September 1994
RESOLUTIONS - N/A 01 August 1994
RESOLUTIONS - N/A 01 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1994
288 - N/A 01 August 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
NEWINC - New incorporation documents 26 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2010 Outstanding

N/A

Debenture 22 June 2006 Outstanding

N/A

Legal mortgage 10 October 1996 Outstanding

N/A

First legal charge 27 October 1994 Outstanding

N/A

Fixed and floating charge 01 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.