About

Registered Number: 04835741
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Heritage Business Centre, Belper, Derbyshire, DE56 1SW

 

Based in Derbyshire, Midshire Development Ltd was setup in 2003, it's status in the Companies House registry is set to "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
PSC07 - N/A 12 September 2020
CS01 - N/A 12 September 2020
PSC04 - N/A 12 September 2020
PSC07 - N/A 12 September 2020
PSC04 - N/A 12 September 2020
AA - Annual Accounts 05 January 2020
CH01 - Change of particulars for director 16 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 06 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
AA01 - Change of accounting reference date 05 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 08 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2006 Outstanding

N/A

Debenture 28 December 2005 Outstanding

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.