Advanced company searchLink opens in new window

MIDLAND PROPERTY FACTORS LTD

Company number 07270739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 30 June 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
20 May 2021 AA Micro company accounts made up to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 June 2019
28 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
03 Sep 2019 AD01 Registered office address changed from Metro House Birmingham Road Walsall WS5 3AB England to Grey House 21 Greystone Road Carlisle CA1 2DG on 3 September 2019
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
19 May 2017 MR01 Registration of charge 072707390001, created on 2 May 2017
16 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AP01 Appointment of Mr Lindsay Brown as a director on 13 May 2015
17 Nov 2015 TM01 Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 13 May 2015
22 Oct 2015 AD01 Registered office address changed from Metro Inn Ponteland Road Kenton Bank Newcastle Newcastle upon Tyne NE3 3TY to Metro House Birmingham Road Walsall WS5 3AB on 22 October 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
11 May 2015 TM01 Termination of appointment of Kevin Coleman as a director on 11 March 2015