MIDSHIRE PROPERTIES LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2024-06-18

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-06-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/04/2214 April 2022 Registration of charge 069354750003, created on 2022-04-08

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Termination of appointment of Shahid Hashmi as a director on 2022-01-20

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

26/07/2026 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE RIMMER

View Document

06/07/206 July 2020 COMPANY NAME CHANGED EMODULUS LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 79 79 WOLVERHAMPTON ROAD CANNOCK WS11 1AP UNITED KINGDOM

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 16 ST. LUKES CLOSE CANNOCK WS11 1BB

View Document

04/07/204 July 2020 DIRECTOR APPOINTED MRS JADE WU RIMMER

View Document

04/07/204 July 2020 CESSATION OF DAVID ALEXANDER RIMMER AS A PSC

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER RIMMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/12/167 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY JADE RIMMER

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JADE RIMMER / 16/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER RIMMER / 16/06/2010

View Document

16/06/0916 June 2009 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