BRITISH MIDDLE EAST CORPORATION LIMITED
Status | ACTIVE |
Company No. | 06811044 |
Category | Private Limited Company |
Incorporated | 05 Feb 2009 |
Age | 15 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BRITISH MIDDLE EAST CORPORATION LIMITED is an active private limited company with number 06811044. It was incorporated 15 years, 4 months, 4 days ago, on 05 February 2009. The company address is 204 Field End Road 204 Field End Road, Pinner, HA5 1RD, England.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Gazette filings brought up to date
Date: 05 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alaa Michael Cutler-Hodgson
Change date: 2021-04-13
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2020
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-21
Old address: 204 Field End Road Pinner HA5 1rd England
New address: 204 Field End Road Eastcote Pinner HA5 1rd
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: 204 Field End Road Pinner HA5 1rd
Change date: 2019-11-21
Old address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2019
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 23 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Gazette filings brought up to date
Date: 15 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2019
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Capital allotment shares
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-01
Capital : 1 GBP
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 18 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-18
Officer name: Peter Charles Bryan
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Mr Alaa Michael Cutler-Hodgson
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH
Old address: Imperial House 8th Floor 15-19 Imperial House London WC2B 6UN United Kingdom
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: Foxglove House 6th Floor 166 Piccadilly London W1J 9EF
New address: Imperial House 8th Floor 15-19 Imperial House London WC2B 6UN
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Gazette filings brought up to date
Date: 28 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-28
Officer name: Peter Charles Bryan
Documents
Accounts with accounts type total exemption full
Date: 07 May 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 May 2014
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Gazette filings brought up to date
Date: 18 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Dissolved compulsory strike off suspended
Date: 04 Oct 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: C/O British Middle East Corporation Limited Foxglove House 166 6Th Floor Piccadilly London W1J 9EF United Kingdom
Change date: 2013-03-06
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-05
Officer name: Mr Alaa Michael Cutler-Hodgson
Documents
Change person secretary company with change date
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Charles Bryan
Change date: 2013-03-05
Documents
Change account reference date company previous shortened
Date: 07 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Dissolved compulsory strike off suspended
Date: 29 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: Regent House Business Centre 24-25 Nutford Place London W1H 5YN
Change date: 2011-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 25 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Dissolved compulsory strike off suspended
Date: 22 Mar 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alaa Michael Cutler-Hodgson
Change date: 2010-02-22
Documents
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Charles Bryan
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alaa cutler-hodgsen / 06/02/2009
Documents
Some Companies
5 GRAMPIAN GARDENS,LONDON,NW2 1JH
Number: | 10810557 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DAVAAR DRIVE,COATBRIDGE,ML5 1JL
Number: | SC449517 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE,BASILDON,SS14 3EL
Number: | 05321115 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 03930041 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BURNOPFIELD GARDENS,NEWCASTLE UPON TYNE,NE15 7DN
Number: | 07638092 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11845838 |
Status: | ACTIVE |
Category: | Private Limited Company |