Advanced company searchLink opens in new window

MIDDLEWEST HOUSE MANAGEMENT COMPANY LTD

Company number 11099236

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)
09 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with no updates
09 Jan 2025 PSC07 Cessation of Philip Leslie Seymour Milne as a person with significant control on 4 December 2024
09 Jan 2025 PSC02 Notification of Milne Group Ltd as a person with significant control on 4 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 5 December 2022 with updates
01 Oct 2022 AD01 Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 1 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
05 Mar 2021 PSC04 Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Philip Leslie Seymour Milne on 5 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 AD01 Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on 10 November 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with updates
15 Jun 2018 PSC01 Notification of Philip Leslie Seymour Milne as a person with significant control on 9 December 2017
15 Jun 2018 AP01 Appointment of Mr Philip Leslie Seymour Milne as a director on 6 December 2017
09 Dec 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Peter Valaitis as a director on 6 December 2017