MIDLAND COMMERCIAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents DIRECTOR APPOINTED MR JORDON CHARLES BROWN
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2019
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-04 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN DOWLER
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-09 update num_mort_charges 1 => 2
2018-05-09 update num_mort_outstanding 1 => 2
2018-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030279110002
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BROWN / 13/09/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-08 update statutory_documents 01/03/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-10 update statutory_documents 01/03/15 FULL LIST
2015-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update account_ref_month 3 => 9
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-12-23 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-04-07 delete address 11 UPTON ROAD RUGBY WARKS ENGLAND CV22 7DL
2014-04-07 insert address 11 UPTON ROAD RUGBY WARKS CV22 7DL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-27 update statutory_documents 01/03/14 FULL LIST
2014-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL DOWLER / 07/10/2009
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-03-25 update statutory_documents 01/03/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06 update statutory_documents 01/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 01/03/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 01/03/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALTER BROWN / 01/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY BROWN / 01/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 01/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL DOWLER / 01/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID COLLINS / 01/03/2010
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM HAZEL WAY BARWELL LEICESTER LE9 8GP
2009-03-04 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents ARTICLES OF ASSOCIATION
2006-08-11 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-08-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents SECRETARY RESIGNED
2006-05-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-22 update statutory_documents DIRECTOR RESIGNED
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-05 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-06 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25 update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-14 update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-03 update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11 update statutory_documents RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 6 WEST WALK LEICESTER LE1 7NA
1998-03-09 update statutory_documents RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-10 update statutory_documents RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1997-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-07 update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-09-28 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-28 update statutory_documents NEW SECRETARY APPOINTED
1995-08-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 6 WEST WALK LEICESTER LE1 7NA
1995-08-22 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-27 update statutory_documents DIRECTOR RESIGNED
1995-03-27 update statutory_documents SECRETARY RESIGNED
1995-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION