MIDWINTER PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

18/04/2518 April 2025 Removal of liquidator by court order

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-02-28

View Document

25/03/2125 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/2124 March 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/03/2124 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 48A,BROOK STREET. ASTON CLINTON. AYLESBURY. HP22 5ES

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR ANDREW CARVER

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN STALKER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER REDHOUSE / 25/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN LAWSON STALKER / 03/11/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WINKELMANN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REDHOUSE / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE REDHOUSE / 14/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 £ NC 10000/12000 01/09/

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 AUDITOR'S RESIGNATION

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 31 LONDON ROAD ASTON CLINTON BUCKS HP22 5HG

View Document

05/11/905 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/10/9019 October 1990 COMPANY NAME CHANGED BUCKS JOINERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/90

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/02/8712 February 1987 RETURN MADE UP TO 22/01/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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