MIDDLEPROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 REDUCE ISSUED CAPITAL 21/11/2014

View Document

02/12/142 December 2014 SOLVENCY STATEMENT DATED 21/11/14

View Document

02/12/142 December 2014 STATEMENT BY DIRECTORS

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JAMES KEITH RETALLACK

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED RALPH CUNNINGHAM

View Document

14/07/0914 July 2009 DIRECTOR RESIGNED MARK MCCOLL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5 THE MEWS HATHERLEY ROAD SIDCUP KENT DA14 4BH

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 COMPANY NAME CHANGED CYRIL MIDDLETON DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 01/10/04

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: FIELDSIDE FARM WISBECH ROAD LITTLEPORT CAMBRIDGESHIRE CB7 1RA

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 ALTER MEM AND ARTS 14/06/93

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/933 September 1993 COMPANY NAME CHANGED CYRIL MIDDLETON & CO., LIMITED CERTIFICATE ISSUED ON 06/09/93

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: G OFFICE CHANGED 21/08/93 MILL LANE IMPINGTON CAMBRIDGE CB4 4HS

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 COMPANY NAME CHANGED CYRIL MIDDLETON DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 06/07/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 COMPANY NAME CHANGED CYRIL MIDDLETON (LEASING) LIMITE D CERTIFICATE ISSUED ON 07/02/92

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 31/12/89 FULL LIST NOF

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/10/8924 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/7623 July 1976 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