- Company Overview for MIDLAND FREEHOLDS LIMITED (04592149)
- Filing history for MIDLAND FREEHOLDS LIMITED (04592149)
- People for MIDLAND FREEHOLDS LIMITED (04592149)
- Charges for MIDLAND FREEHOLDS LIMITED (04592149)
- More for MIDLAND FREEHOLDS LIMITED (04592149)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
21 Aug 2023 | CH01 | Director's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023 | |
21 Aug 2023 | CH03 | Secretary's details changed for Miss Katherine Helen Everett Filleul on 21 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Apr 2023 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY to Nore Farm Oak Lane Blackham Kent TN3 9UD on 26 April 2023 | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | AP01 | Appointment of Miss Katherine Helen Everett Filleul as a director on 4 August 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of David Shamash as a director on 30 July 2022 | |
17 Aug 2022 | AP03 | Appointment of Miss Katherine Helen Everett Filleul as a secretary on 4 August 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of David Shamash as a secretary on 30 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr David Shamash on 12 June 2022 | |
26 Jul 2022 | CH03 | Secretary's details changed for Mr David Shamash on 12 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Anthony David Shamash as a person with significant control on 2 May 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Anthony David Shamash on 2 May 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates |