MIDLAND PROPERTIES (BRISTOL) LIMITED
Company number 04582809
- Company Overview for MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)
- Filing history for MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)
- People for MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)
- Charges for MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)
- More for MIDLAND PROPERTIES (BRISTOL) LIMITED (04582809)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Nov 2023 | AD01 | Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 24 November 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 1 September 2022 | |
27 Sep 2022 | PSC07 | Cessation of Kevan Antony Feltham as a person with significant control on 1 September 2022 | |
01 Sep 2022 | CS01 |
Confirmation statement made on 1 September 2022 with updates
|
|
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
24 Jan 2022 | PSC07 | Cessation of John O'brien as a person with significant control on 30 November 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Kevan Antony Feltham as a director on 1 December 2020 | |
22 Mar 2021 | TM01 | Termination of appointment of John O'brien as a director on 1 December 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 10 February 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 May 2020 | AD01 | Registered office address changed from Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 4 May 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | PSC01 | Notification of John O'brien as a person with significant control on 8 November 2017 |