MIDDLETON TOWERS MANAGEMENT LIMITED
Company number 10239458
- Company Overview for MIDDLETON TOWERS MANAGEMENT LIMITED (10239458)
- Filing history for MIDDLETON TOWERS MANAGEMENT LIMITED (10239458)
- People for MIDDLETON TOWERS MANAGEMENT LIMITED (10239458)
- More for MIDDLETON TOWERS MANAGEMENT LIMITED (10239458)
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) |
---|---|---|---|
19 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
14 Sep 2023 | AD01 | Registered office address changed from 13 Richardshaw Business Centre 13 Richardshaw Business Centre Grangefield Industrial Estate Leeds West Yorkshire England to 13 Richardshaw Business Centre Grangefield Industrial Estate Pudsey Leeds West Yorkshire LS28 6RW on 14 September 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Suite 1.8 Kiongswood House 80 Richardshaw Lane Stanningley Pudsey LS28 6BN England to 13 Richardshaw Business Centre 13 Richardshaw Business Centre Grangefield Industrial Estate Leeds West Yorkshire on 11 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2022 | PSC04 | Change of details for Mr Neil Petty as a person with significant control on 14 July 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Neil Anthony Petty as a director on 30 November 2021 | |
14 Jul 2022 | AP01 | Appointment of Mr Daniel Jason Petty as a director on 30 November 2021 | |
14 Jul 2022 | TM01 | Termination of appointment of John Joseph Ward as a director on 30 November 2021 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | PSC01 | Notification of Neil Petty as a person with significant control on 1 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 20 Sir Simons Arcade Lancaster LA1 1JL England to Suite 1.8 Kiongswood House 80 Richardshaw Lane Stanningley Pudsey LS28 6BN on 11 May 2022 | |
16 Nov 2021 | AD01 | Registered office address changed from Universal Square, Floor 3,Building 2 Devonshire Street North Manchester M12 6JH England to 20 Sir Simons Arcade Lancaster LA1 1JL on 16 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Nicholas Graham Edward Lake as a person with significant control on 15 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Nicholas Graham Edward Lake as a director on 15 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Carol Allen as a director on 15 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr John Joseph Ward as a director on 15 November 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates |