MIDDLETON-ON-SEA ESTATE LIMITED
Status | ACTIVE |
Company No. | 00423440 |
Category | Private Limited Company |
Incorporated | 11 Nov 1946 |
Age | 77 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLETON-ON-SEA ESTATE LIMITED is an active private limited company with number 00423440. It was incorporated 77 years, 6 months, 21 days ago, on 11 November 1946. The company address is 2 Wessex Business Park 2 Wessex Business Park, Winchester, SO21 1WP, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
New address: 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP
Old address: Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th
Change date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Old address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG
New address: Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th
Change date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 16 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger James Pearson
Termination date: 2017-05-05
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 May 2017
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger James Pearson
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Mortgage satisfy charge full
Date: 11 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 11 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004234400014
Charge creation date: 2016-07-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2016
Action Date: 28 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 004234400015
Charge creation date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Address
Type: AD01
Old address: Francis Maxwell Llp 15B High Street Alton Hampshire GU34 1AW England
Change date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: Francis Maxwell Llp 15B High Street Alton Hampshire GU34 1AW
Change date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: 25 St Thomas Street Winchester Hampshire SO23 9DD
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 29 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 10 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 10 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Roger James Pearson
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/03; full list of members
Documents
Legacy
Date: 12 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/02; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/01; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/99; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/97; full list of members
Documents
Legacy
Date: 03 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 31/03/96 from: shaw porter house station road tidworth hants SP9 7NN
Documents
Legacy
Date: 19 Mar 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/95; change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Oct 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Oct 1995
Category: Capital
Type: 88(2)O
Description: Ad 31/03/95--------- £ si 6000@1
Documents
Legacy
Date: 20 Sep 1995
Category: Capital
Type: 88(2)P
Description: Ad 31/03/95--------- £ si 6000@1=6000 £ ic 8000/14000
Documents
Legacy
Date: 18 Sep 1995
Category: Capital
Type: 123
Description: £ nc 8000/14000 31/03/95
Documents
Legacy
Date: 14 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
13A CLAPHAM PARK ROAD,LONDON,SW4 7EE
Number: | 09872080 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 AVELING PARK ROAD,WALTHAMSTOW,E17 4NS
Number: | 10767431 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH
Number: | 10025386 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11700655 |
Status: | ACTIVE |
Category: | Private Limited Company |
83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL
Number: | 05486655 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HALDANE PLACE,GLASGOW,G75 0LN
Number: | SC584847 |
Status: | ACTIVE |
Category: | Private Limited Company |