19 MYDDLETON ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

06/03/256 March 2025 Registered office address changed from 114 Colindale Avenue London NW9 5GX England to 6-7 East Street Ware Hertfordshire SG12 9HJ on 2025-03-06

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Appointment of Ms Linna Li as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Linna Li as a secretary on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Crownwide Investments Limited as a director on 2022-02-03

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/08/214 August 2021 Cessation of Bridget Mills as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Notification of Bridget Mills as a person with significant control on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO JONATHAN SHAUL

View Document

02/04/202 April 2020 CESSATION OF LEO JONATHAN SHAUL AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET MILLS

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO JONATHAN SHAUL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LINNA LI / 01/01/2013

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM ZLWD 123 CANNON STREET LONDON EC4N 5AX

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO JOHNATHAN SHAUL / 03/03/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD TINKER

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: UNIT B1U NORTH WAY BOUNDS GREEN INDUSTRIAL ESTATE BOUNDS GREEN ROAD LONDON N11 2UN

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0730 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: WARWICK VILLA, 29 LEICESTER ROAD NEW BARNET HERTS EN5 5EW

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 27 GLENTHORNE ROAD FRIERN BARNET LONDON N11 3HU

View Document

31/03/0631 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 19 MYDDLETON ROAD WOOD GREEN LONDON N22 8LY

View Document

28/02/0428 February 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 2F STUART TOWER 105 MAIDAVALE LONDON W9 1UD

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BRISTOL BS8 2XN

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company