MIDFIELD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU |
08/04/168 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MIDDLETON |
06/05/156 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
06/05/156 May 2015 | APPOINTMENT TERMINATED, SECRETARY ANGELA MIDDLETON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL MIDDLETON / 18/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BERNICE MIDDLETON / 18/03/2014 |
31/03/1431 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA BERNICE MIDDLETON / 18/03/2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | AUDITOR'S RESIGNATION |
10/04/1310 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
22/03/1222 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
22/12/1122 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
01/04/111 April 2011 | DIRECTOR APPOINTED MRS ANGELA BERNICE MIDDLETON |
01/04/111 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
08/02/118 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/02/118 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/02/118 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
22/12/1022 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
24/03/1024 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
30/01/1030 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
01/05/091 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
30/01/0930 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: BLACKMINSTER EVESHAM WORCESTERSHIRE WR11 7TD |
02/05/062 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
08/12/058 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0521 March 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/041 July 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 43 FINSTALL ROAD FINSTALL BROMSGROVE WORCESTERSHIRE B60 3DF |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0329 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0324 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/035 April 2003 | NEW SECRETARY APPOINTED |
05/04/035 April 2003 | NEW DIRECTOR APPOINTED |
05/04/035 April 2003 | DIRECTOR RESIGNED |
05/04/035 April 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDFIELD PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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