MIDDLESEX ESTATES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 COMPANY NAME CHANGED NEWBURY RESTHOME LIMITED CERTIFICATE ISSUED ON 31/07/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SAEEDUR RAHMAN KHAN / 27/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEEDUR RAHMAN KHAN / 27/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMSHAD KHAN / 27/11/2017

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SAEEDUR RAHMAN KHAN / 27/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 30/04/2017 TO 05/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SAEED-UR-RAHMAN KHAN / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMSHAD KHAN / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED-UR-RAHMAN KHAN / 19/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/08/1227 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 30/07/10 NO CHANGES

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED BROADMEAD RESTHOME LIMITED CERTIFICATE ISSUED ON 14/01/04

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 9 PEBWORTH RD HARROW MIDDX HA1 3UB

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 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