MIDDLETON LODGE ESTATES LIMITED

Middleton Lodge Kneeton Lane Middleton Lodge Kneeton Lane, Richmond, DL10 6NJ, North Yorkshire
StatusACTIVE
Company No.04263103
CategoryPrivate Limited Company
Incorporated01 Aug 2001
Age22 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

MIDDLETON LODGE ESTATES LIMITED is an active private limited company with number 04263103. It was incorporated 22 years, 8 months, 27 days ago, on 01 August 2001. The company address is Middleton Lodge Kneeton Lane Middleton Lodge Kneeton Lane, Richmond, DL10 6NJ, North Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-09

Officer name: Ms Mary Louise Allison

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-09

Officer name: Catherine Elizabeth Miller

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Jonathon Allison

Notification date: 2021-03-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Catherine Elizabeth Millar

Documents

View document PDF

Change person secretary company with change date

Date: 28 Aug 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Elizabeth Miller

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Catherine Elizabeth Millar

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: James Jonathon Allison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 01 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harperley estates LIMITED\certificate issued on 24/08/05

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 27 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/07/02--------- £ si 98@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 31/07/02

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 20/09/02 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTROOM NEW MEDIA LTD

THE ELMS,ROTHERHAM,S65 1DY

Number:10561210
Status:ACTIVE
Category:Private Limited Company

GARRICK CONSULTING ENGINEERS LIMITED

21 GOSDEN HILL ROAD,GUILDFORD,GU4 7JE

Number:11880448
Status:ACTIVE
Category:Private Limited Company

GILBRAITH LOGISTICS LIMITED

TRANSPORT HOUSE BOLTON ROAD FREIGHT TERMINAL,BLACKBURN,BB2 3QQ

Number:02199572
Status:ACTIVE
Category:Private Limited Company

HILL BROS.(NOTTINGHAM)LIMITED

34 MARLBOROUGH ROAD,NOTTINGHAM,NG5 4GB

Number:00421464
Status:ACTIVE
Category:Private Limited Company

KC SCAFFOLD SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10418649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORD CHINA INNOVATION CENTRE LIMITED

ASH TREE FARM FARINGDON ROAD,OXFORD,OX2 9QX

Number:10998910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source