17-131 MIDDLEFIELDS (FREEHOLD) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

17/07/2317 July 2023 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Termination of appointment of Chris John Gardner as a secretary on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA LLOYD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR VERONICA HAYTON

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN GARDNER

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR CHRIS JOHN GARDNER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM EAGLE HOUSE CRANLEIGH CLOSE SANDERSTEAD SOUTH CROYDON CR2 9LH

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS ELIZABETH JAYNE STEVENS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 81

View Document

17/09/1517 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 13/05/12 STATEMENT OF CAPITAL GBP 80

View Document

13/09/1313 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED BRENDA MARY LLOYD

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR ANTHONY MILLER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED ALAN JAMES WHITE

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MOIRA DOROTHY WHITE

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

14/10/1014 October 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

08/11/068 November 2006 £ IC 65/64 05/10/06 £ SR 1@1=1

View Document

16/10/0616 October 2006 £ IC 66/65 11/08/06 £ SR 1@1=1

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: M B ALLEN 115 STATION ROAD WEST WICKHAM KENT BR4 0PX

View Document

13/12/0213 December 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 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