About

Registered Number: 04052822
Date of Incorporation: 15/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 85 Farquhar Road, Edgbaston, Birmingham, B15 2QP,

 

Established in 2000, South West Property (Midlands) Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". There are no directors listed for South West Property (Midlands) Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
CH01 - Change of particulars for director 19 July 2020
CH01 - Change of particulars for director 19 July 2020
AA - Annual Accounts 18 March 2020
PSC05 - N/A 22 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 April 2019
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 24 July 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 04 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 01 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2006
353 - Register of members 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2005
353 - Register of members 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 03 August 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 08 March 2003
363a - Annual Return 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 22 August 2001
395 - Particulars of a mortgage or charge 17 January 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
225 - Change of Accounting Reference Date 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.