Advanced company searchLink opens in new window

MIDDLETON PRESS LIMITED

Company number 09472949

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
19 May 2023 PSC04 Change of details for Mr Raymond Esher as a person with significant control on 18 May 2023
19 May 2023 PSC04 Change of details for Mrs Deborah Elizabeth Esher as a person with significant control on 18 May 2023
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
09 Dec 2021 AD01 Registered office address changed from Middleton Lodge Easebourne Lane Easebourne Midhurst GU29 9AZ England to 126a Camelsdale Road Haslemere GU27 3RJ on 9 December 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 PSC07 Cessation of Joseph Charles Victor Mitchell as a person with significant control on 1 October 2018
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
13 May 2020 AD01 Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom to Middleton Lodge Easebourne Lane Easebourne Midhurst GU29 9AZ on 13 May 2020
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
21 Nov 2018 TM01 Termination of appointment of Joseph Charles Victor Mitchell as a director on 14 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
01 Oct 2015 TM01 Termination of appointment of Barbara Dorothy Mitchell as a director on 22 September 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100