Advanced company searchLink opens in new window

MIDDLECOTE PROPERTIES LIMITED

Company number 02257448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
11 Apr 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
08 May 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2021 AA Micro company accounts made up to 31 March 2021
29 Jun 2021 PSC04 Change of details for Mr Robert Sidney Beaver as a person with significant control on 1 May 2021
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
24 Jun 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Glanduad Fach Felindre Farchog Crymych Pembrokeshire SA41 3UT on 24 June 2021
24 Jun 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 23 June 2021
16 Nov 2020 PSC04 Change of details for Mr Robert Sidney Beaver as a person with significant control on 6 November 2020
16 Nov 2020 PSC07 Cessation of Robert Charles Beaver as a person with significant control on 6 November 2020
24 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 TM01 Termination of appointment of Robert Charles Beaver as a director on 11 September 2019
27 Sep 2019 AP01 Appointment of Mr Robert Sidney Beaver as a director on 27 September 2019
19 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
10 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates