About

Registered Number: 00539191
Date of Incorporation: 12/10/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

 

Midland Assured Estates Ltd was registered on 12 October 1954, it's status is listed as "Active". This company does not have any 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 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
MR04 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 23 June 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 January 2010
AUD - Auditor's letter of resignation 24 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 January 2009
395 - Particulars of a mortgage or charge 19 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 19 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
CERTNM - Change of name certificate 20 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 30 October 2000
AA - Annual Accounts 13 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 January 1998
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 24 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 19 January 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 16 February 1992
363b - Annual Return 16 February 1992
288 - N/A 24 September 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
287 - Change in situation or address of Registered Office 11 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 08 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 24 February 1987
363 - Annual Return 04 February 1987
NEWINC - New incorporation documents 12 October 1954

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 April 2008 Fully Satisfied

N/A

Legal mortgage 26 August 2005 Outstanding

N/A

Mortgage 28 August 1981 Fully Satisfied

N/A

Supplemental mortgage 07 August 1981 Fully Satisfied

N/A

Supplemental mortgage 07 July 1981 Fully Satisfied

N/A

Mortgage 28 May 1981 Fully Satisfied

N/A

Supplemental mortgage 16 March 1981 Fully Satisfied

N/A

Supplemental mortgage 05 March 1981 Fully Satisfied

N/A

Supplemental mortgage 13 January 1981 Fully Satisfied

N/A

Mortgage 05 November 1980 Fully Satisfied

N/A

Master agreement mortgage 08 September 1980 Fully Satisfied

N/A

Mortgage 13 March 1980 Fully Satisfied

N/A

Mortgage 01 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.