MIDDLE HIGHFIELD PROPERTY MANAGEMENT LIMITED

5 Middle Highfield 5 Middle Highfield, Lancaster, LA2 6PQ, Lancashire
StatusACTIVE
Company No.05778617
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MIDDLE HIGHFIELD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05778617. It was incorporated 18 years, 1 month, 2 days ago, on 12 April 2006. The company address is 5 Middle Highfield 5 Middle Highfield, Lancaster, LA2 6PQ, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-03

Officer name: Mr Jon Michael Rasmussen

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-03

Officer name: Mrs Patricia Ann Rose

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Houghton

Termination date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-24

Psc name: Joanne Houghton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-04

New address: 5 Middle Highfield Halton Lancaster Lancashire LA2 6PQ

Old address: 2 Middle Highfield Halton Lancaster Lancashire LA2 6PQ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Entwistle

Termination date: 2014-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 1 Middle Highfield Halton Lancaster Lancashire LA2 6PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Entwistle

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Neil Feather

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Houghton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: 50-54 Berry Lane Longridge Preston Lancashire PR3 3JP

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wright

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Margerison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kathryn tomlinson

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel louise margerison

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/04/06--------- £ si 11@1=11 £ ic 2/13

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRYER PERMITTING AND ENVIRONMENTAL LTD.

TENISON HOUSE,BROMLEY,BR1 3NF

Number:09800578
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT SOLUTIONS LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08871312
Status:ACTIVE
Category:Private Limited Company

MARINECROFT LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:06518058
Status:ACTIVE
Category:Private Limited Company

MK UK TRADING LTD

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:10322314
Status:ACTIVE
Category:Private Limited Company
Number:IP19886R
Status:ACTIVE
Category:Industrial and Provident Society

STUDIO 19 MEDIA LIMITED

19 STONELEIGH AVENUE,MIDDLESBROUGH,TS5 8AR

Number:10082233
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