Advanced company searchLink opens in new window

MIDDLECAP REAL ESTATE LIMITED

Company number 11131273

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)
18 Dec 2023 MR01 Registration of charge 111312730001, created on 13 December 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
16 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
17 Jan 2022 PSC01 Notification of Michal Kviecinsky as a person with significant control on 14 December 2021
17 Jan 2022 PSC07 Cessation of Miroslav Vyboh as a person with significant control on 14 December 2021
25 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
03 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 1,326,874
27 Sep 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
06 Sep 2019 TM01 Termination of appointment of Stephane Philippe Hebert as a director on 31 August 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 934,324
14 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-24
14 Aug 2019 CONNOT Change of name notice
31 May 2019 AA Micro company accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
19 Sep 2018 AP01 Appointment of Mr Johnathan Richard Crawley as a director on 10 September 2018
12 Sep 2018 AD01 Registered office address changed from PO Box EC2N 2AT Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT United Kingdom to 15 Stratford Place London W1C 1BE on 12 September 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
02 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
12 Jan 2018 AD01 Registered office address changed from The Shard 32 London Bridge Street London Greater London SE1 9SG England to PO Box EC2N 2AT Warnford Court 29 Throgmorton Street London Greater London EC2N 2AT on 12 January 2018