THE MIDDLETON FOUNDATION

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Registered office address changed from 62 Middleton Enterprises, 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ England to Haylofts 5 st Thomas' Street Newcastle upon Tyne NE1 4LE on 2024-06-07

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/11/2324 November 2023 Full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Appointment of Miss Lucy Elizabeth Middleton as a director on 2022-11-08

View Document

27/11/2227 November 2022 Termination of appointment of Jessica Catherine Middleton as a director on 2022-11-08

View Document

25/03/2225 March 2022 Appointment of Miss Rachel Louise Johnston as a secretary on 2022-03-22

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CHARLES SPENCER WAINWRIGHT

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM MCCORDALL

View Document

21/03/1921 March 2019 CESSATION OF LISA ALISON SWINNERTON AS A PSC

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALPROVICH / 09/03/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/03/162 March 2016 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