28/29 MYDDELTON SQUARE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-04-03 with updates

View Document

06/06/256 June 2025 NewAppointment of Prime Management (Ps) Limited as a secretary on 2024-10-18

View Document

06/06/256 June 2025 NewTermination of appointment of James Cooke as a secretary on 2024-10-18

View Document

06/06/256 June 2025 NewRegistered office address changed from Office 12B, Fanton Hall Arterial Road Wickford SS12 9JF England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-06-06

View Document

11/05/2411 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE PRESTON / 26/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS AMANDA CLAIRE PRESTON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY WRIGHT

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANN ROSS

View Document

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

View Accounts

02/12/182 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ISAAC

View Document

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

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

02/12/182 December 2018 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE MALTINGS HYDE HALL FARM SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RU

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MCCABE

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Accounts

05/01/185 January 2018 CESSATION OF EMILY PATRICIA WRIGHT AS A PSC

View Document

05/01/185 January 2018 CESSATION OF JOHN ROSS AS A PSC

View Document

05/01/185 January 2018 CESSATION OF ROSSALIND CLAYTON AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF ANN CAROLINE PELLEW ROSS AS A PSC

View Document

05/01/185 January 2018 CESSATION OF DAVID ISAAC AS A PSC

View Document

05/01/185 January 2018 CESSATION OF DANIELLE MCCABE AS A PSC

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/04/1627 April 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

11/01/1611 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/04/1510 April 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

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

12/09/1312 September 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

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC / 06/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE MCCABE / 06/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND CLAYTON / 06/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY PATRICIA WRIGHT / 06/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CAROLINE PELLEW ROSS / 06/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROSS / 06/12/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 6 December 2008 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CLAYTON / 01/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MCCABE / 01/12/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MRS ROSALIND CLAYTON

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS GOTTLIEB

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MRS DANIELLE MCCABE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR JOHN ROSS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: FLAT 3 28-29 MYDDLELTON SQUARE LONDON EC1R 1YE

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; NO CHANGE OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 06/12/01; NO CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1M 5AH

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 28/29 MYDDLETON SQUARE LONDON EC1

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

18/02/9818 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 28 MYDDELTON SQUARE LONDON EC1

View Document

08/01/978 January 1997 ADOPT MEM AND ARTS 06/12/96

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/972 January 1997 COMPANY NAME CHANGED 28 MYDDELTON SQUARE LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

06/12/966 December 1996 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