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) |
---|---|---|---|
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
15 Nov 2017 | PSC01 | Notification of Paul O'brien as a person with significant control on 8 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 6 November 2017 | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AD01 | Registered office address changed from C/O R F Love and Company 23 Chudleigh Road Exeter Devon EX2 8TS to Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 27 September 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for John O'brien on 1 October 2015 | |
30 Sep 2015 | MR04 | Satisfaction of charge 7 in full | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Jun 2014 | MR01 | Registration of charge 045828090023 | |
26 Jun 2014 | MR01 | Registration of charge 045828090024 | |
23 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |