Advanced company searchLink opens in new window

MIDDLETON HOUSE RESIDENTS LIMITED

Company number 12290307

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)
20 May 2024 TM01 Termination of appointment of Christopher Robert Birkenhead as a director on 1 September 2023
15 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
26 Aug 2022 AP01 Appointment of Caroline Claire Deakin as a director on 24 August 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Dec 2021 PSC08 Notification of a person with significant control statement
23 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 23 December 2021
07 Dec 2021 AP01 Appointment of Mr Christopher Robert Birkenhead as a director on 7 December 2021
07 Dec 2021 PSC08 Notification of a person with significant control statement
02 Dec 2021 PSC07 Cessation of Duncan Edward Vercoe as a person with significant control on 2 December 2021
26 Nov 2021 TM01 Termination of appointment of Duncan Edward Vercoe as a director on 12 November 2021
25 Nov 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Nov 2021 AP01 Appointment of Mr Jason Dominic Simon Lever as a director on 11 November 2021
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
04 Nov 2021 AP01 Appointment of Mr Robert Shenton as a director on 4 November 2021
04 Nov 2021 AP01 Appointment of Mr Kevin Berry as a director on 4 November 2021
09 Sep 2021 AD01 Registered office address changed from Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB United Kingdom to Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on 9 September 2021
09 Sep 2021 AP04 Appointment of Cleaver Property Management Ltd as a secretary on 9 September 2021
22 Jul 2021 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Unit 3H, Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB on 22 July 2021
02 Mar 2021 PSC04 Change of details for Mr Duncan Edward Vercoe as a person with significant control on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Duncan Edward Vercoe on 2 March 2021
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
23 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 NEWINC Incorporation