MIDDLETON CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Waqas Usmaan Ali as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewAppointment of A Dandy Wren Ltd as a secretary on 2025-03-26

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/07/2527 July 2025 NewTermination of appointment of Paul Edward Stafford as a director on 2025-07-25

View Document

17/07/2517 July 2025 NewCessation of Keith Bryan Carnegie as a person with significant control on 2025-07-11

View Document

17/07/2517 July 2025 NewNotification of Vistry Homes Limited as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Andrew Michael Harvey as a director on 2025-07-01

View Document

26/03/2526 March 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to 13a Bldg 2, Canonbury Yard, 190 New North Road London Greater London N1 7BJ on 2025-03-26

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-07-26

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from 2nd Floor, 154-155 Grat Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Grat Charles Street Queensway Birmingham B3 3LP on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Wl Estate Management Limited as a secretary on 2021-07-19

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

16/01/1916 January 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD STAFFORD / 19/06/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ UNITED KINGDOM

View Document

21/02/1821 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED PAUL EDWARD STAFFORD

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOUGHER

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/10/1530 October 2015 02/08/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR DEMPSEY

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JONATHAN GORDON LOUGHER

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR TREVOR DEMPSEY

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH CARNEGIE

View Document

28/08/1428 August 2014 02/08/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/08/132 August 2013 02/08/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMONDS / 26/04/2013

View Document

02/08/122 August 2012 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