- Company Overview for MIDDLECAP REAL ESTATE LIMITED (11131273)
- Filing history for MIDDLECAP REAL ESTATE LIMITED (11131273)
- People for MIDDLECAP REAL ESTATE LIMITED (11131273)
- Charges for MIDDLECAP REAL ESTATE LIMITED (11131273)
- More for MIDDLECAP REAL ESTATE LIMITED (11131273)
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
|
|
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
|
|
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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 |