MIDDLESTOWN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

10/10/2410 October 2024 Termination of appointment of Jane Louise Firth as a director on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-09-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Miss Hollie May Firth on 2023-06-16

View Document

29/06/2329 June 2023 Change of details for Miss Hollie May Firth as a person with significant control on 2023-06-16

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-09-30

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

07/10/217 October 2021 Change of details for Miss Katie Jane Firth as a person with significant control on 2021-07-31

View Document

06/10/216 October 2021 Director's details changed for Miss Katie Jane Firth on 2021-07-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JANE FIRTH / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MISS HOLLIE MAY FIRTH / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLIE MAY FIRTH / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 102 SANDY LANE MIDDLESTOWN WAKEFIELD WEST YORKSHIRE WF4 4PP UNITED KINGDOM

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE JANE FIRTH / 30/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1728 September 2017 SAIL ADDRESS CREATED

View Document

28/09/1728 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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