MIDDLESEX & HERTS PROPERTIES LIMITED
Company number 03407386
- Company Overview for MIDDLESEX & HERTS PROPERTIES LIMITED (03407386)
- Filing history for MIDDLESEX & HERTS PROPERTIES LIMITED (03407386)
- People for MIDDLESEX & HERTS PROPERTIES LIMITED (03407386)
- Charges for MIDDLESEX & HERTS PROPERTIES LIMITED (03407386)
- More for MIDDLESEX & HERTS PROPERTIES LIMITED (03407386)
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) |
---|---|---|---|
17 Feb 2016 | MR04 | Satisfaction of charge 034073860009 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
23 May 2015 | MR04 | Satisfaction of charge 034073860011 in full | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | MR01 | Registration of charge 034073860011, created on 5 March 2015 | |
19 Dec 2014 | MR01 | Registration of charge 034073860010, created on 5 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 034073860009, created on 8 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr Jason Elliot Bentley on 1 June 2013 | |
14 Jun 2013 | MR04 | Satisfaction of charge 8 in full | |
14 Jun 2013 | MR04 | Satisfaction of charge 6 in full | |
14 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Lee Simon Bentley on 23 July 2011 | |
16 Sep 2011 | CH03 | Secretary's details changed for Lee Simon Bentley on 23 July 2011 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |