MIDSPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Alison Elizabeth Roberts as a director on 2025-04-14

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-06 with updates

View Document

11/11/2411 November 2024 Termination of appointment of Rachel Kay Hall as a director on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Mr Adrian Stewart Gregson as a director on 2024-10-31

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/10/2315 October 2023 Notification of a person with significant control statement

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

02/10/232 October 2023 Director's details changed for Marc Parkinson on 2023-10-01

View Document

02/10/232 October 2023 Cessation of Beryl Kathleen Maher as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Beryl Kathleen Maher as a director on 2023-10-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Appointment of Mr Luke Angelo Jackson as a director on 2023-03-07

View Document

21/03/2321 March 2023 Termination of appointment of Haydn James Rogers as a director on 2023-03-07

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

27/12/2027 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

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

View Accounts

02/12/182 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MARC PARKINSON

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MR HAYDN JAMES ROGERS

View Document

21/10/1821 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA MARIE MORDEN / 14/10/2018

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED ALISON ELIZABETH ROBERTS

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MRS ABBIE KILCLINE

View Document

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

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/12/1513 December 2015 DIRECTOR APPOINTED MRS BERYL MAHER

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA HENDERSON

View Document

13/12/1513 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/12/1420 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/12/1223 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/12/114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/12/114 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARIE MORDEN / 28/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALICE HENDERSON / 28/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KAY HALL / 28/11/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA TEBBY

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RACHEL KAY HALL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 SECRETARY APPOINTED REBECCA MARIE MORDEN

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM FLAT 7 CHAPEL COURT PARK STREET WORCESTER WR5 1AA

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY LUCY ROBSON

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 02/12/98; CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: FLAT 1 CHAPEL COURT PARK STREET WORCESTER

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/12/9412 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/04/928 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 38 FOREGATE STREET WORCESTER WR1 1EE

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 £ NC 100/8

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 040489

View Document

20/04/8920 April 1989 92 UNISSUED SHARES CANC 040489

View Document

02/12/882 December 1988 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