MIDGAP PROPERTIES LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Ian David Gorham on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Michael John Poole as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Michael John Poole on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Ian David Gorham as a person with significant control on 2024-05-07

View Document

23/04/2423 April 2024 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to First Floor Office Units 1-3 Priory Farm Trading Estate Station Road Portbury Bristol BS20 7TN on 2024-04-23

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Ian David Gorham on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/10/2119 October 2021 Change of details for Mr Ian David Gorham as a person with significant control on 2021-10-19

View Document

07/10/217 October 2021 Director's details changed for Mr Ian David Gorham on 2021-03-17

View Document

07/10/217 October 2021 Change of details for Mr Michael John Poole as a person with significant control on 2021-03-17

View Document

07/10/217 October 2021 Change of details for Mr Ian David Gorham as a person with significant control on 2021-03-17

View Document

07/10/217 October 2021 Director's details changed for Mr Michael John Poole on 2021-03-17

View Document

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/159 October 2015 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