Advanced company searchLink opens in new window

MIDDLETON TOWERS MANAGEMENT LIMITED

Company number 10239458

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)
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