Advanced company searchLink opens in new window

33-35 MYDDELTON SQUARE FREEHOLD COMPANY LTD

Company number 06777868

Filter by category

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)
02 Oct 2015 AP01 Appointment of Graham John Pickering as a director on 11 August 2015
31 Jul 2015 AP01 Appointment of Anna Claire Smith as a director on 6 June 2015
31 Jul 2015 AP01 Appointment of Sebastien Benoit as a director on 6 June 2015
31 Jul 2015 AP01 Appointment of Maria Anna Wenckheim as a director on 6 June 2015
31 Jul 2015 TM01 Termination of appointment of James Ferguson Leabeater as a director on 9 July 2015
05 May 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 24 December 2014
Statement of capital on 2015-01-28
  • GBP 10
13 Jun 2014 AA Full accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 24 December 2013. List of shareholders has changed
Statement of capital on 2014-01-10
  • GBP 10
10 Oct 2013 TM01 Termination of appointment of Alfred Matthew as a director
02 May 2013 AA Total exemption full accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
25 Jul 2012 AAMD Amended accounts made up to 31 March 2012
02 May 2012 AA Total exemption full accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 24 December 2011
21 Apr 2011 AA Total exemption full accounts made up to 31 March 2011
31 Jan 2011 AP01 Appointment of Mary Pachnos as a director
18 Jan 2011 AR01 Annual return made up to 24 December 2010
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
30 Mar 2009 288a Director appointed alfred david hugh matthew logged form
27 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
22 Dec 2008 288a Director appointed susan ruth marks
22 Dec 2008 288a Director appointed james ferguson leabeater