MIDLAND SLEEP CENTRE LIMITED
Status | ACTIVE |
Company No. | 09047836 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
MIDLAND SLEEP CENTRE LIMITED is an active private limited company with number 09047836. It was incorporated 10 years, 18 days ago, on 20 May 2014. The company address is The Lodge Chester Road The Lodge Chester Road, Birmingham, B36 9DE, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-05
Charge number: 090478360001
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nazim Nathani
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Old address: 8th Floor Newater House 11 Newhall Street Birmingham West Midlands B3 3NY
New address: The Lodge Chester Road Castle Bromwich Birmingham B36 9DE
Change date: 2017-08-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous extended
Date: 10 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-05-31
Documents
Capital alter shares subdivision
Date: 03 Jul 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nazim Nathani
Change date: 2014-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: 8Th Floor Newater House 11 Newhall Street Birmingham West Midlands B3 3NY
Old address: The Lodge, Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom
Documents
Some Companies
59-60 WATER STREET,BIRMINGHAM,B3 1EP
Number: | 11627810 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KEY GARDENS,WOLVERHAMPTON,WV10 0AR
Number: | 10487665 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPRESS PUBLIC RELATIONS, INC.
777W. ROOSEVELT STREET #5,PHOENIX,
Number: | FC029072 |
Status: | ACTIVE |
Category: | Other company type |
C/O BDO LLP,29 WELLINGTON STREET,LS1 4DL
Number: | 02300872 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 KINGSHILL AVENUE,HERTFORDSHIRE,AL4 9QE
Number: | 03536656 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARNELLS CHARTERED ACCOUNTANTS,DAWLISH,EX7 9DJ
Number: | 03862466 |
Status: | LIQUIDATION |
Category: | Private Limited Company |