About

Registered Number: 04444663
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Active
Registered Address: Bishop House Abbeyfield Court, Abbeyfield Road, Lenton, Nottingham, NG7 2SZ,

 

Midland Group Holdings Ltd was registered on 22 May 2002 and are based in Nottingham. 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 09 April 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 14 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 01 September 2015
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 19 September 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH03 - Return of purchase of own shares 23 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 26 November 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
225 - Change of Accounting Reference Date 17 March 2003
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2019 Outstanding

N/A

Debenture 15 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.