- Company Overview for MIDDLEREACH LIMITED (03731186)
- Filing history for MIDDLEREACH LIMITED (03731186)
- People for MIDDLEREACH LIMITED (03731186)
- Charges for MIDDLEREACH LIMITED (03731186)
- More for MIDDLEREACH LIMITED (03731186)
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) |
---|---|---|---|
06 May 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
17 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O Ashgates 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 14 January 2015 | |
20 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Tilden Bisseker as a director | |
13 Apr 2012 | AP03 | Appointment of Emma Louise Middleton as a secretary | |
13 Apr 2012 | TM02 | Termination of appointment of Tilden Bisseker as a secretary | |
21 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Mr Michael William Middleton on 20 March 2012 | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Nov 2011 | AD01 | Registered office address changed from 5 the Mews Hatherley Road Sidcup Kent DA14 4BH on 1 November 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Michael William Middleton on 16 March 2011 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |