M D INVESTMENTS (MIDLANDS) LTD
Status | ACTIVE |
Company No. | 09127118 |
Category | Private Limited Company |
Incorporated | 11 Jul 2014 |
Age | 9 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M D INVESTMENTS (MIDLANDS) LTD is an active private limited company with number 09127118. It was incorporated 9 years, 9 months, 18 days ago, on 11 July 2014. The company address is 21 Wainwright Street 21 Wainwright Street, Birmingham, B6 5TH, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muslim Dharamshi
Termination date: 2023-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 20 Mar 2023
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harish Nathwani
Notification date: 2022-02-15
Documents
Cessation of a person with significant control
Date: 20 Mar 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-15
Psc name: Muslim Dharamshi
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
New address: 21 Wainwright Street Aston Birmingham B6 5th
Change date: 2022-02-07
Old address: 21 Wainwright Street Aston Birmingham B6 5th England
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
New address: 21 Wainwright Street Aston Birmingham B6 5th
Change date: 2022-02-07
Old address: 1a Philip Sidney Road Sparkhill Birmingham West Midland B11 4HS England
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-07
Officer name: Mr Harish Nathwani
Documents
Change account reference date company previous extended
Date: 05 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Old address: 251 Holly Lane Erdington Birmingham West Midlands B24 9LE
New address: 1a Philip Sidney Road Sparkhill Birmingham West Midland B11 4HS
Change date: 2019-03-18
Documents
Mortgage satisfy charge full
Date: 06 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091271180001
Documents
Mortgage satisfy charge full
Date: 06 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091271180002
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change account reference date company previous shortened
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Capital allotment shares
Date: 23 Dec 2014
Action Date: 04 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-04
Capital : 978,000 GBP
Documents
Resolution
Date: 23 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2014
Action Date: 08 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-08
Charge number: 091271180001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2014
Action Date: 08 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091271180002
Charge creation date: 2014-12-08
Documents
Some Companies
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC378064 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A MARKET STREET,BURY,BL8 4AA
Number: | 10724784 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
92 STYAL ROAD,CHEADLE,SK8 4JQ
Number: | 09313393 |
Status: | ACTIVE |
Category: | Private Limited Company |
764 GREEN LANES,LONDON,N21 3RE
Number: | 09253657 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FOUNTAINS CLOSE,GATESHEAD,NE11 9PX
Number: | 11704777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAMARINER HEADCO 1 LIMITED THE SQUARE,SOUTHAMPTON,SO45 1TA
Number: | 08086760 |
Status: | ACTIVE |
Category: | Private Limited Company |