MIDLAND SLEEP CENTRE LIMITED

The Lodge Chester Road The Lodge Chester Road, Birmingham, B36 9DE, England
StatusACTIVE
Company No.09047836
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM COFFEEKUP LIMITED

59-60 WATER STREET,BIRMINGHAM,B3 1EP

Number:11627810
Status:ACTIVE
Category:Private Limited Company

I.M.I TECHNOLOGY LTD

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

KEY HOUSE PROJECT

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)

KINGSHILL ACCOUNTANTS LIMITED

7 KINGSHILL AVENUE,HERTFORDSHIRE,AL4 9QE

Number:03536656
Status:ACTIVE
Category:Private Limited Company

SIRA CONSTRUCTION LIMITED

DARNELLS CHARTERED ACCOUNTANTS,DAWLISH,EX7 9DJ

Number:03862466
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source