MIDLANDS GROUNDS MAINTENANCE SERVICES LTD

07682662
61 CHARLOTTE STREET BIRMINGHAM ENGLAND B3 1PX

Documents

Documents
Date Category Description Pages
05 Nov 2024 accounts Annual Accounts 2 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 2 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2023 officers Change of particulars for director (Mr Lloyd Stewart Ansermoz) 2 Buy now
29 Nov 2022 accounts Annual Accounts 6 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2021 resolution Resolution 3 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 resolution Resolution 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2017 accounts Annual Accounts 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
06 Aug 2015 accounts Annual Accounts 2 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Feb 2015 officers Termination of appointment of director (Naomi Curin Ansermoz) 1 Buy now
20 Feb 2015 officers Appointment of director (Mr Lloyd Stewart Ansermoz) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
09 Oct 2013 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 2 Buy now
13 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 officers Change of particulars for director (Ms Naomi Curin Page) 2 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 incorporation Incorporation Company 19 Buy now