About

Registered Number: 02631914
Date of Incorporation: 24/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, Medway Valley Park Ltd was setup in 1991. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Follows, Penelope Kim, Rasmussen, Per Bay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASMUSSEN, Per Bay 20 December 1991 28 June 1993 1
Secretary Name Appointed Resigned Total Appointments
FOLLOWS, Penelope Kim 30 May 1997 28 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 April 2017
AP02 - Appointment of corporate director 13 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
CH04 - Change of particulars for corporate secretary 29 January 2014
CH01 - Change of particulars for director 03 December 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 25 April 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
CH02 - Change of particulars for corporate director 15 April 2013
CH04 - Change of particulars for corporate secretary 02 April 2013
CH02 - Change of particulars for corporate director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 11 March 2010
AP02 - Appointment of corporate director 02 February 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP04 - Appointment of corporate secretary 20 January 2010
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 July 2008
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 04 January 2007
353 - Register of members 04 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 09 August 2005
363a - Annual Return 09 August 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 11 August 2003
AA - Annual Accounts 06 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
AA - Annual Accounts 02 November 2002
353 - Register of members 22 July 2002
363a - Annual Return 14 July 2002
363(353) - N/A 14 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 04 September 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
AA - Annual Accounts 13 October 1999
363a - Annual Return 23 August 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 18 August 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 01 August 1996
363s - Annual Return 14 August 1995
RESOLUTIONS - N/A 02 August 1995
PRE95 - N/A 01 January 1995
353 - Register of members 24 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 15 September 1994
288 - N/A 14 September 1994
363s - Annual Return 24 August 1993
353 - Register of members 12 August 1993
RESOLUTIONS - N/A 05 July 1993
AA - Annual Accounts 05 July 1993
353 - Register of members 07 January 1993
363s - Annual Return 10 August 1992
288 - N/A 10 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
288 - N/A 11 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
CERTNM - Change of name certificate 22 November 1991
CERTNM - Change of name certificate 22 November 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.