MIDHURST PROPERTIES LIMITED

Company Documents

DateDescription
03/08/173 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/173 May 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/10/1612 October 2016 DECLARATION OF SOLVENCY

View Document

12/10/1612 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1612 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
12 HEATHFIELD PARK
MIDHURST
WEST SUSSEX
GU29 9HN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA BLOSSOM

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS CLAUDIA MADELEINE HUGHES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY JESSICA BLOSSOM

View Document

07/03/167 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/02/142 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 01/02/2012

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON DOUGLAS HUGHES / 04/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HAMILTON DOUGLAS BLOSSOM / 01/02/2010

View Document

03/02/103 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 42 GUILLARDS OAK MIDHURST WEST SUSSEX GU29 9JZ

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/966 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/09/9525 September 1995 S366A DISP HOLDING AGM 07/09/95

View Document

25/09/9525 September 1995 S252 DISP LAYING ACC 07/09/95

View Document

25/09/9525 September 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

25/09/9525 September 1995 S386 DISP APP AUDS 07/09/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 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