- Company Overview for MIDSUMMER PROPERTY LTD (08101695)
- Filing history for MIDSUMMER PROPERTY LTD (08101695)
- People for MIDSUMMER PROPERTY LTD (08101695)
- Charges for MIDSUMMER PROPERTY LTD (08101695)
- More for MIDSUMMER PROPERTY LTD (08101695)
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) |
---|---|---|---|
23 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
10 Jul 2024 | MR01 | Registration of charge 081016950003, created on 5 July 2024 | |
07 Nov 2023 | PSC04 | Change of details for Mrs Frances Clare Smart as a person with significant control on 3 November 2023 | |
07 Nov 2023 | PSC07 | Cessation of Rhoderick James Robert Smart as a person with significant control on 3 November 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Rhoderick James Robert Smart as a director on 3 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Sep 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Frances Clare Smart on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 30 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
01 Nov 2017 | MR01 | Registration of charge 081016950002, created on 16 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 081016950001, created on 16 October 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|