MIDDLEBRIDGE MANAGEMENT LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Susan Wilmshurst as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mrs Lesley Sandra Bridgett as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Ms Hilary Sandra Saunders as a director on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Geoffrey Bevil Gibbs as a director on 2025-04-15

View Document

07/04/257 April 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

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Registered office address changed from Unite 14 Queensway New Milton Hampshire BH25 5NN England to Unit 14 Queensway New Milton Hampshire BH25 5NN on 2023-05-11

View Document

09/05/239 May 2023 Notification of a person with significant control statement

View Document

03/05/233 May 2023 Termination of appointment of Susan Wilmshurst as a secretary on 2023-05-01

View Document

03/05/233 May 2023 Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG to Unite 14 Queensway New Milton Hampshire BH25 5NN on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Arquero Management Limited as a secretary on 2023-05-01

View Document

03/05/233 May 2023 Cessation of David Peter Jerram as a person with significant control on 2023-05-01

View Document

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

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of Ronald Andrew Bailey as a director on 2021-05-25

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

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

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

28/10/1528 October 2015 12/08/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 12/08/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/09/139 September 2013 12/08/13 NO MEMBER LIST

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM JASMINE COTTAGE WINCHESTER ROAD KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6PF ENGLAND

View Document

13/08/1313 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 4 BARK MILL MEWS MIDDLEBRIDGE STREET, ROMSEY HAMPSHIRE SO51 8HL

View Document

17/08/1217 August 2012 12/08/12 NO MEMBER LIST

View Document

08/08/128 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 12/08/11 NO MEMBER LIST

View Document

05/07/115 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 12/08/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS GREEN / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW BAILEY / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILMSHURST / 12/08/2010

View Document

13/08/0913 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

10/09/0810 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 12/08/08

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 11 BARK MILL MEWS MIDDLEBRIDGE STREET ROMSEY HAMPSHIRE SO51 8HL

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 COMPANY BUSINESS 14/06/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RE DIR APT 29/05/01

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 62 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BX

View Document

24/02/0024 February 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/02/9926 February 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 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