- Company Overview for MIDLAND ALLIANCE PROPERTIES LTD (12558393)
- Filing history for MIDLAND ALLIANCE PROPERTIES LTD (12558393)
- People for MIDLAND ALLIANCE PROPERTIES LTD (12558393)
- More for MIDLAND ALLIANCE PROPERTIES LTD (12558393)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Awelker Beshir Seed as a director on 1 January 2024 | |
08 Jan 2024 | PSC07 | Cessation of Waddah Alawi Nasir as a person with significant control on 29 December 2023 | |
08 Jan 2024 | TM01 | Termination of appointment of Waddah Alawi Nasir as a director on 29 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Waddah Alawi Nasir on 13 September 2021 | |
15 Sep 2021 | PSC04 | Change of details for Mr Waddah Alawi Nasir as a person with significant control on 16 April 2020 | |
15 Sep 2021 | PSC04 | Change of details for Mr Saleh Abdelrahman Ahmed as a person with significant control on 1 October 2020 | |
15 Sep 2021 | PSC04 | Change of details for Mr Saleh Abdelrahman Ahmed as a person with significant control on 25 April 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from 7 Greenfield Crescent Birmingham B15 3BE England to 260 Windsor Street Birmingham B7 4DX on 5 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Waddah Alawi Nasir on 1 April 2021 | |
03 Nov 2020 | AP01 | Appointment of Mr Saleh Abdelrahman Ahmed as a director on 3 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Saleh Abdelrahman Ahmed as a director on 3 November 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Waddah Alawi Nasir as a person with significant control on 29 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Saleh Abdelrahman Ahmed as a director on 20 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Saleh Abdelrahman Ahmed as a person with significant control on 29 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Abdallah Boussadi as a director on 29 October 2020 | |
29 Oct 2020 | PSC07 | Cessation of Abdallah Boussadi as a person with significant control on 1 October 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from Flat 12 Victor Tower Bloomsbury Street Birmingham B7 5BN England to 7 Greenfield Crescent Birmingham B15 3BE on 30 April 2020 |