- Company Overview for ML PROPERTIES (NE) LTD (09785419)
- Filing history for ML PROPERTIES (NE) LTD (09785419)
- People for ML PROPERTIES (NE) LTD (09785419)
- Charges for ML PROPERTIES (NE) LTD (09785419)
- More for ML PROPERTIES (NE) LTD (09785419)
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) |
---|---|---|---|
21 Oct 2024 | MR05 | Part of the property or undertaking has been released from charge 097854190002 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | PSC04 | Change of details for Mr Paul Lister as a person with significant control on 1 February 2024 | |
13 Feb 2024 | AP01 | Appointment of Mr Paul Lister as a director on 1 February 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of Mickaela Middlemiss as a director on 1 February 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
02 Nov 2023 | MR01 | Registration of charge 097854190005, created on 31 October 2023 | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 3-7 Broad Chare Newcastle upon Tyne Tyne and Wear NE1 3DQ on 10 July 2023 | |
03 Mar 2023 | AP01 | Appointment of Mrs Lesley Middlemiss Lister as a director on 1 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
06 Oct 2022 | PSC04 | Change of details for Mrs Lesley Middlemiss Lister as a person with significant control on 6 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Paul Lister as a person with significant control on 6 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Miss Mickaela Middlemiss on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O Hillman & Co, Technology Court Bradbury Road Newton Aycliffe Durham DL5 6DA United Kingdom to Units 8/9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 October 2022 | |
27 Sep 2022 | PSC01 | Notification of Lesley Middlemiss Lister as a person with significant control on 1 September 2022 | |
15 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
08 Dec 2021 | TM01 | Termination of appointment of Lesley Middlemiss Lister as a director on 24 November 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Matthew Middlemiss as a director on 24 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC01 | Notification of Paul Lister as a person with significant control on 1 September 2020 | |
21 May 2021 | PSC07 | Cessation of Ellen Lister as a person with significant control on 1 September 2020 |