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) |
---|---|---|---|
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
22 Oct 2021 | CERTNM |
Company name changed middleton burgess LIMITED\certificate issued on 22/10/21
|
|
22 Oct 2021 | NM06 | Change of name with request to seek comments from relevant body | |
22 Oct 2021 | CONNOT | Change of name notice | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Oct 2017 | CH01 | Director's details changed for Mr Philip Douglas Middleton on 6 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Philip Douglas Middleton on 6 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Jeremy William Burgess on 6 October 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Philip Douglas Middleton as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC04 | Change of details for Mr Jeremy William Burgess as a person with significant control on 6 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | AD01 | Registered office address changed from 1st Floor 5-11 Lavington Street London SE1 0NZ to Springfield House Sandling Road Maidstone ME14 2LP on 27 June 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |