Advanced company searchLink opens in new window

MIDWINTERS PROPERTIES LIMITED

Company number 04612300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 PSC04 Change of details for Mr Darren Nigel Hollis as a person with significant control on 29 March 2018
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Apr 2017 SH08 Change of share class name or designation
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 09/12/2016
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/01/2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AD01 Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 9 June 2016
06 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,539
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 CH01 Director's details changed for Mr Darren Nigel Hollis on 28 July 2015
17 Sep 2015 CH01 Director's details changed for Mrs Karen Sarah O'hara on 28 July 2015
17 Sep 2015 AD01 Registered office address changed from 61a High Street Alton Hampshire GU34 1AB to 1 Winchester Place North Street Poole Dorset BH15 1NX on 17 September 2015
30 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 7,539
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,539
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 MR01 Registration of charge 046123000003
03 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AD01 Registered office address changed from Baker Tilly Festival Way Stoke on Trent Staffordshire ST1 5BB on 26 April 2011