MIDPOINT PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Registration of charge 119061040009, created on 2024-07-23

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Satisfaction of charge 119061040007 in full

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Registration of charge 119061040008, created on 2023-03-24

View Document

17/03/2317 March 2023 Registration of charge 119061040006, created on 2023-03-17

View Document

17/03/2317 March 2023 Registration of charge 119061040007, created on 2023-03-17

View Document

22/12/2222 December 2022 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

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registered office address changed from Clarence House Clarence Place Newport NP19 7AA Wales to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 2021-10-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119061040005

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119061040003

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119061040004

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM WATERGATE BUILDING NEW CRANE STREET CHESTER CHESHIRE CH1 4JE UNITED KINGDOM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILSON

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119061040002

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119061040001

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS STEPHANIE JANET WILSON

View Document

26/03/1926 March 2019 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