About

Registered Number: 06004144
Date of Incorporation: 21/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA

 

South Midlands Holdings Ltd was founded on 21 November 2006 and has its registered office in Wellingborough, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
SH08 - Notice of name or other designation of class of shares 03 April 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 27 November 2019
PSC04 - N/A 07 May 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 December 2017
RESOLUTIONS - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
AA - Annual Accounts 29 March 2017
RESOLUTIONS - N/A 13 December 2016
CC04 - Statement of companies objects 13 December 2016
SH08 - Notice of name or other designation of class of shares 04 December 2016
CS01 - N/A 24 November 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 November 2015
AA01 - Change of accounting reference date 05 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363s - Annual Return 10 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.