About

Registered Number: 02109989
Date of Incorporation: 13/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 1a Needlers End Lane, Balsall Common, Coventry, CV7 7AF,

 

Established in 1987, Midcity Properties Ltd have registered office in Coventry, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 November 2019
AA - Annual Accounts 30 September 2019
MR01 - N/A 22 January 2019
AD01 - Change of registered office address 18 January 2019
PSC07 - N/A 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 01 September 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 16 May 2016
CH01 - Change of particulars for director 10 November 2015
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 14 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 24 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 04 July 2007
395 - Particulars of a mortgage or charge 06 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 15 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 23 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 03 November 1999
CERTNM - Change of name certificate 10 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 November 1998
363b - Annual Return 06 March 1998
AA - Annual Accounts 05 November 1997
363b - Annual Return 20 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
363b - Annual Return 10 October 1997
AA - Annual Accounts 04 November 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 02 May 1995
288 - N/A 02 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 09 November 1993
287 - Change in situation or address of Registered Office 04 August 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 06 November 1992
AUD - Auditor's letter of resignation 28 July 1992
363b - Annual Return 06 November 1991
363(287) - N/A 06 November 1991
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
DISS40 - Notice of striking-off action discontinued 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 21 February 1990
GAZ1 - First notification of strike-off action in London Gazette 28 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
287 - Change in situation or address of Registered Office 06 April 1988
MEM/ARTS - N/A 25 August 1987
288 - N/A 24 August 1987
287 - Change in situation or address of Registered Office 27 July 1987
288 - N/A 27 July 1987
RESOLUTIONS - N/A 15 July 1987
CERTNM - Change of name certificate 07 July 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Debenture 13 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.