MIDDLEPATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/01/2431 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/03/231 March 2023 | Notification of Mk Penmark Limited as a person with significant control on 2022-09-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
01/03/231 March 2023 | Notification of Bellavista Care Centre Ltd as a person with significant control on 2022-09-30 |
13/02/2313 February 2023 | Cessation of Kenneth Michael Kemp as a person with significant control on 2022-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-29 with updates |
19/10/2219 October 2022 | Appointment of Mrs Beena Jacob as a director on 2022-09-30 |
19/10/2219 October 2022 | Termination of appointment of Rachel Mary Kemp as a secretary on 2022-09-30 |
19/10/2219 October 2022 | Termination of appointment of Rachel Mary Kemp as a director on 2022-09-30 |
19/10/2219 October 2022 | Termination of appointment of Kenneth Michael Kemp as a director on 2022-09-30 |
19/10/2219 October 2022 | Registered office address changed from Rushmoor House St. Mary Church Cowbridge CF71 7LT Wales to 5 Meadowview Court Sully Penarth CF64 5AY on 2022-10-19 |
19/10/2219 October 2022 | Appointment of Mr Jacob Pappy George as a director on 2022-09-30 |
11/10/2211 October 2022 | Registration of charge 021484440006, created on 2022-09-30 |
05/10/225 October 2022 | Registration of charge 021484440005, created on 2022-09-30 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | DIRECTOR APPOINTED MRS RACHEL MARY KEMP |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 227111 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL KEMP / 10/12/2016 |
21/12/1621 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL MARY KEMP / 10/12/2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 10 PENMARK FARM PENMARK BARRY CF62 3BP |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/01/1630 January 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/01/1531 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0817 September 2008 | LOCATION OF DEBENTURE REGISTER |
17/09/0817 September 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM COLLEGE FIELDS NURSING HOME COLLEGE FIELDS CLOSE BARRY SOUTH GLAMORGAN CF62 8LE |
17/09/0817 September 2008 | LOCATION OF REGISTER OF MEMBERS |
16/09/0816 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL MORTIMORE / 16/09/2008 |
27/11/0727 November 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
07/11/077 November 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
16/10/0716 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
26/09/0726 September 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
26/09/0726 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0726 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/09/0726 September 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
16/02/0716 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
04/08/064 August 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | LOCATION OF REGISTER OF MEMBERS |
25/11/0525 November 2005 | DIRECTOR RESIGNED |
09/06/059 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
10/05/0510 May 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/06/047 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/04/0430 April 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | RETURN MADE UP TO 30/01/03; CHANGE OF MEMBERS |
14/01/0414 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
27/08/0327 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/06/0310 June 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/02/033 February 2003 | £ IC 320000/240000 31/12/02 £ SR 80000@1=80000 |
20/12/0220 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/024 November 2002 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
04/11/024 November 2002 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
27/09/0227 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
01/02/011 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/02/0017 February 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
11/05/9911 May 1999 | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
03/11/983 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
23/10/9823 October 1998 | AUDITOR'S RESIGNATION |
09/06/989 June 1998 | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
03/11/973 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
28/02/9728 February 1997 | RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
20/10/9620 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
23/08/9623 August 1996 | NEW DIRECTOR APPOINTED |
13/08/9613 August 1996 | DIRECTOR RESIGNED |
13/03/9613 March 1996 | RETURN MADE UP TO 30/01/96; CHANGE OF MEMBERS |
03/11/953 November 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/03/951 March 1995 | RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS |
01/03/951 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
04/07/944 July 1994 | RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS |
04/07/944 July 1994 | DIRECTOR'S PARTICULARS CHANGED |
20/05/9420 May 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
28/04/9428 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/07/9319 July 1993 | RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS |
19/07/9319 July 1993 | DIRECTOR'S PARTICULARS CHANGED |
25/04/9325 April 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
27/03/9227 March 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
27/03/9227 March 1992 | RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS |
10/02/9210 February 1992 | REGISTERED OFFICE CHANGED ON 10/02/92 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF1 6PN |
04/11/914 November 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
26/07/9126 July 1991 | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
07/02/917 February 1991 | RETURN MADE UP TO 30/01/90; NO CHANGE OF MEMBERS |
24/01/9124 January 1991 | REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 7TH FLOOR CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF1 4HH |
16/08/9016 August 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
05/03/905 March 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/01/9029 January 1990 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/89 |
29/01/9029 January 1990 | NC INC ALREADY ADJUSTED 13/12/89 |
05/12/895 December 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
05/12/895 December 1989 | RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS |
23/01/8923 January 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/09/8823 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/8823 September 1988 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/8825 July 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/05/889 May 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
04/05/884 May 1988 | NC INC ALREADY ADJUSTED |
04/05/884 May 1988 | WD 29/03/88 PD 09/03/88--------- £ SI 2@1 |
04/05/884 May 1988 | £ NC 1000/200000 09/03 |
06/04/886 April 1988 | NEW DIRECTOR APPOINTED |
06/04/886 April 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/04/886 April 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
29/10/8729 October 1987 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/10/8727 October 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/10/8727 October 1987 | REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6UB |
27/10/8727 October 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/10/8721 October 1987 | ALTER MEM AND ARTS 071087 |
17/07/8717 July 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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