- Company Overview for MIDDLEBROOK PROPERTIES LTD (NI035745)
- Filing history for MIDDLEBROOK PROPERTIES LTD (NI035745)
- People for MIDDLEBROOK PROPERTIES LTD (NI035745)
- Charges for MIDDLEBROOK PROPERTIES LTD (NI035745)
- More for MIDDLEBROOK PROPERTIES LTD (NI035745)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
15 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
04 May 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
08 May 2019 | SH02 | Sub-division of shares on 12 December 2017 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
15 Aug 2018 | RT01 | Administrative restoration application | |
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from Asm the Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to 6D Portna Road Kilrea Coleraine BT51 5SW on 9 September 2016 | |
26 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-07-25
|