Advanced company searchLink opens in new window

URBAN&CIVIC MIDDLEHAVEN PROPERTIES LIMITED

Company number 05092362

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
25 Apr 2023 AA Accounts for a small company made up to 30 September 2022
27 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
24 Mar 2022 AA Accounts for a small company made up to 30 September 2021
30 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Apr 2021 AA Full accounts made up to 30 September 2020
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
21 Feb 2020 AA Full accounts made up to 30 September 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
27 Feb 2019 AA Full accounts made up to 30 September 2018
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
06 Apr 2018 AA Full accounts made up to 30 September 2017
19 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
22 Mar 2017 AA Full accounts made up to 30 September 2016
13 Jul 2016 AP01 Appointment of Mr David Wood as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
17 Nov 2015 CERTNM Company name changed middlehaven properties LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
29 Oct 2015 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015
11 Jun 2015 CH01 Director's details changed for Mr Jonathan Martin Austen on 10 June 2015
11 Jun 2015 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 10 June 2015
08 Jun 2015 AD01 Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 8 June 2015
08 Jun 2015 AA Full accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1