MIDBOURNE PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewSecretary's details changed for Mr Clive Thomas on 2025-08-08

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

24/07/2524 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Clive Thomas on 2024-08-07

View Document

29/08/2429 August 2024 Director's details changed for Mr Clive Thomas on 2024-08-07

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

29/08/2429 August 2024 Change of details for Mr Clive Thomas as a person with significant control on 2024-08-07

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Mayflower Cottage Barhatch Lane Cranleigh Surrey GU6 7NH to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Richard Edward Paton as a secretary on 2023-05-05

View Document

14/08/2314 August 2023 Appointment of Mr Clive Thomas as a secretary on 2023-05-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE THOMAS

View Document

09/08/179 August 2017 SECRETARY APPOINTED MR RICHARD EDWARD PATON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATON

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CLIVE THOMAS / 16/08/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD PATON / 07/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/11/0921 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY DIANE PATON

View Document

07/04/097 April 2009 SECRETARY APPOINTED CLIVE THOMAS

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY CLIVE THOMAS

View Document

31/12/0831 December 2008 SECRETARY APPOINTED DIANE PATON

View Document

13/11/0813 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: MOUNT MANOR HOUSE 16 TH MOUNT GUILDFORD SURREY GU2 4HS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/06/0220 June 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9729 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: CHERTSEY HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

22/07/9522 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9224 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

23/12/9223 December 1992 S386 DISP APP AUDS 11/12/92

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

29/05/9129 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: 76 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

09/08/899 August 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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