MYDDLETON CROFT LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MICHAEL GEORGE BENNETT

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

02/10/192 October 2019 CURREXT FROM 30/03/2020 TO 31/03/2020

View Document

01/10/191 October 2019 CURRSHO FROM 30/06/2020 TO 30/03/2020

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE JONES

View Document

09/08/199 August 2019 SECRETARY APPOINTED MS JULIE UNG

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANLEY GROUP PLC

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 11 CLIFFORD AVENUE ILKLEY WEST YORKSHIRE LS29 0AS

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR BENJAMIN BURDETT MONEY-COUTTS

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA COWELL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRENNAN COWELL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR PAUL ANDREW ABBERLEY

View Document

09/08/199 August 2019 CESSATION OF BRENNAN DAVID COWELL AS A PSC

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRENNAN DAVID COWELL / 03/07/2017

View Document

25/04/1925 April 2019 19/12/18 STATEMENT OF CAPITAL GBP 138488

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 31/05/18 STATEMENT OF CAPITAL GBP 136488

View Document

20/08/1820 August 2018 14/05/18 STATEMENT OF CAPITAL GBP 134488

View Document

24/04/1824 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 131988

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 11/12/17 STATEMENT OF CAPITAL GBP 133988

View Document

24/04/1824 April 2018 18/07/17 STATEMENT OF CAPITAL GBP 131488

View Document

24/04/1824 April 2018 03/07/17 STATEMENT OF CAPITAL GBP 129488

View Document

24/04/1824 April 2018 03/07/17 STATEMENT OF CAPITAL GBP 129488

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 ARTICLES OF ASSOCIATION

View Document

21/07/1721 July 2017 ALTER ARTICLES 14/07/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 120988

View Document

28/09/1628 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 111288

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 103888

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/04/1527 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 101888

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 96888

View Document

11/06/1311 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 90888

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ADOPT ARTICLES 15/01/2013

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED JULIE JONES

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/04/1223 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 88888

View Document

26/04/1126 April 2011 01/09/10 STATEMENT OF CAPITAL GBP 84444

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWELL

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED PATRICK MICHAEL TOES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 £ NC 10000/150000 30/06

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

07/06/067 June 2006 S386 DISP APP AUDS 18/05/06

View Document

07/06/067 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

07/06/067 June 2006 S366A DISP HOLDING AGM 18/05/06

View Document

18/04/0618 April 2006 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