MIDDLENORTH MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2216 February 2022 Registered office address changed from Unit 6 Lake Meadows Business Park Radford Way Billericay CM12 0EQ England to Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 2022-02-16

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O LAWSON & PARTNERS 9 ARGYLL STREET LONDON W1F 7TG ENGLAND

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O C/O LAWSON AND PARTNERS 7/8 CONDUIT STREET LONDON W1S 2XF

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/11/1122 November 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM C\O EGAN LAWSON LLP 9-10 GRAFTON STREET LONDON W1S 4EN

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR 10 PICCADILLY LONDON W1J 0DD

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: EGAN LAWSON 44 ALBEMARLE STREET LONDON W1X 3FE

View Document

02/06/072 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: C/O EGAN LAWSON 50 CONDUIT STREET LONDON W1R 9FB

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 1 PORTLAND PLACE LONDON W1N 3AA

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 31 SACKVILLE STREET LONDON W1X 1DB

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 EXEMPTION FROM APPOINTING AUDITORS 10/10/94

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 S386 DISP APP AUDS 10/10/94

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/9314 April 1993 ADOPT MEM AND ARTS 05/04/93

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 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