MIDHOLD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

18/01/2518 January 2025 Appointment of Mrs Nicola Charlotte Thomas as a director on 2025-01-16

View Document

18/01/2518 January 2025 Notification of Nicola Charlotte Thomas as a person with significant control on 2025-01-16

View Document

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

View Accounts

03/12/243 December 2024 Termination of appointment of Jim Shapton as a director on 2024-12-01

View Document

03/12/243 December 2024 Cessation of James Shapton as a person with significant control on 2024-12-02

View Document

03/12/243 December 2024 Notification of Linda Primrose Rush as a person with significant control on 2024-12-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

06/06/246 June 2024 Notification of James Shapton as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Cessation of Anthony Roger Hill as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Anthony Roger Hill as a director on 2024-06-01

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mr Jim Shapton as a director on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 3 3 Marjory Close Chester CH4 7LB England to Apt 7 20 Curzon Park North Chester CH4 8AR on 2024-04-10

View Document

09/04/249 April 2024 Appointment of Ms Linda Rush as a director on 2024-04-09

View Document

09/04/249 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

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

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

26/08/2326 August 2023 Registered office address changed from Apt. 2, 20 Curzon Park North Chester CH4 8AR England to 3 3 Marjory Close Chester CH4 7LB on 2023-08-26

View Document

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/07/2110 July 2021 Cessation of James Shapton as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of James Shapton as a director on 2021-07-10

View Document

10/07/2110 July 2021 Notification of Anthony Roger Hill as a person with significant control on 2021-07-10

View Document

08/06/218 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

23/05/2123 May 2021 DIRECTOR APPOINTED MR ANTHONY ROGER HILL

View Document

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM APARTMENT 7 20 CURZON PARK NORTH CHESTER CHESHIRE CH4 8AR

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

07/05/197 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET BURROWS

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1025 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAPTON / 24/07/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: RIVERVIEW COTTAGE 20 CURZON PARK NORTH CHESTER CHESHIRE CH4 8AR

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS; AMEND

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: THOS R JONES & SON 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: KELSO HOUSE GROSVENOR RD WREXHAM

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9229 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9229 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

12/11/9112 November 1991 FIRST GAZETTE

View Document

23/02/9023 February 1990 Memorandum and Articles of Association

View Document

23/02/9023 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 Memorandum and Articles of Association

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 02/08/89

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/8924 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information