MIDDLE BLOCK ORPINGTON MANSIONS LIMITED
Status | ACTIVE |
Company No. | 06704943 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 19 days |
SUMMARY
MIDDLE BLOCK ORPINGTON MANSIONS LIMITED is an active private limited company with number 06704943. It was incorporated 15 years, 8 months, 8 days ago, on 23 September 2008 and it was dissolved 5 years, 11 months, 19 days ago, on 12 June 2018. The company address is Athene House Athene House, Mill Hill, NW7 3TD, London.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Notification of a person with significant control
Date: 04 Jan 2024
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-06
Psc name: David William Mansfield
Documents
Notification of a person with significant control
Date: 04 Jan 2024
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-06
Psc name: Fleur Castell
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-08
Officer name: Mrs Susannah Mary Mansfield
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-08
Officer name: Mr David William Mansfield
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 10 Jan 2023
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Mcgriskin
Change date: 2022-01-07
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Mr Philip Mcgriskin
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type dormant
Date: 07 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 06 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Mcgriskin
Notification date: 2019-03-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-25
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Annual return company with made up date
Date: 21 Feb 2019
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 21 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Administrative restoration company
Date: 21 Feb 2019
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 12 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Philip Mcgriskin
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Philip Mcgriskin
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Appoint person secretary company with name date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-15
Officer name: Mr David William Mansfield
Documents
Termination secretary company with name termination date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-15
Officer name: Fleur Castell
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: , 201 Trafalgar House, Grenville Place, London, NW7 3SA
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: , Orpington Mansions Orpington Road, London, N21 3PJ
Change date: 2014-01-06
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susannah Mary Mansfield
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Mansfield
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Law
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 30 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 29 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mc formations LIMITED
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from, 4 clos gwastir, catle view, caerphilly, mid glamorgan, CF83 1TD
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed fleur castell
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dawn reberah law
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed philip mcgriskin
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary crs legal services LIMITED
Documents
Some Companies
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 04678734 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MILTON ELECTRICAL CENTRE LTD
107 OLD MILTON ROAD,NEW MILTON,BH25 6DN
Number: | 10955796 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE TECHNICAL SERVICES LIMITED
BIRCH COTTAGE,ABERDEENSHIRE,AB54 4JA
Number: | SC150667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER BIRCHES WOODGATE,DEREHAM,NR20 4NU
Number: | 05935258 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 WINTRY PARK FARM,EPPING,CM16 6TB
Number: | 09286170 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINGLEROUND EDUCATIONAL CONSULTANTS LIMITED
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09503305 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |