- Company Overview for MIDWINTERS PROPERTIES LIMITED (04612300)
- Filing history for MIDWINTERS PROPERTIES LIMITED (04612300)
- People for MIDWINTERS PROPERTIES LIMITED (04612300)
- Charges for MIDWINTERS PROPERTIES LIMITED (04612300)
- More for MIDWINTERS PROPERTIES LIMITED (04612300)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |