MIDHAVEN HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Malcolm Paul Jenkins as a person with significant control on 2023-11-21

View Document

30/01/2530 January 2025 Change of details for Mrs Alison Elizabeth Jenkins as a person with significant control on 2023-11-21

View Document

30/01/2530 January 2025 Change of details for Mr Malcolm Paul Jenkins as a person with significant control on 2023-11-21

View Document

30/01/2530 January 2025 Change of details for Mrs Alison Elizabeth Jenkins as a person with significant control on 2023-11-21

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Particulars of variation of rights attached to shares

View Document

24/11/2324 November 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Change of share class name or designation

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PAUL JENKINS / 13/04/2016

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS ALISON ELIZABETH JENKINS

View Document

13/11/1513 November 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 6TH FLOOR, DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP UNITED KINGDOM

View Document

06/11/156 November 2015 Registered office address changed from , 6th Floor, Dean Park House Dean Park Crescent, Bournemouth, Dorset, BH1 1HP, United Kingdom to 10 Bridge Street Christchurch Dorset BH23 1EF on 2015-11-06

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1515 August 2015 CHANGE OF NAME 28/07/2015

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED MALBURY PROPERTIES (NO.2) LIMITED CERTIFICATE ISSUED ON 15/08/15

View Document

13/07/1513 July 2015 SOLVENCY STATEMENT DATED 26/06/15

View Document

13/07/1513 July 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

13/07/1513 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 62250

View Document

13/07/1513 July 2015 STATEMENT BY DIRECTORS

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 ADOPT ARTICLES 26/06/2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIEN FARQUHARSON

View Document

07/07/157 July 2015 FREEHOLD INTERESTS 26/06/2015

View Document

07/07/157 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 250000

View Document

13/04/1513 April 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