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