MIDTOP LTD

Mount Pleasant Hotel Mount Pleasant Hotel, Malvern, WR14 4PZ, Worcestershire
StatusACTIVE
Company No.07140788
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

MIDTOP LTD is an active private limited company with number 07140788. It was incorporated 14 years, 3 months, 25 days ago, on 29 January 2010. The company address is Mount Pleasant Hotel Mount Pleasant Hotel, Malvern, WR14 4PZ, Worcestershire.



Company Fillings

Change person director company with change date

Date: 31 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajmail Singh Bains

Change date: 2024-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-16

Psc name: Mr Ajmail Singh Bains

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 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: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

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: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2014

Action Date: 04 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-04

Charge number: 071407880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakesh Kumar

Termination date: 2011-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajmail Singh Bains

Appointment date: 2011-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashpoint Management Limited

Termination date: 2011-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jul 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Kumar

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fisher

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL LETTING SOLUTIONS LTD

21-22 SMITH ROAD,WEDNESBURY,WS10 0PD

Number:11197938
Status:ACTIVE
Category:Private Limited Company

KAMINUL CURRY LIMITED

277 PENTONVILLE ROAD,LONDON,N1 9NL

Number:11557344
Status:ACTIVE
Category:Private Limited Company

RPK LONDON LIMITED

5 PROSPECT HOUSE,SOUTHAMPTON,SO14 3TJ

Number:03831146
Status:LIQUIDATION
Category:Private Limited Company

SOUTHERNESS HOLIDAY VILLAGE (HOLDINGS) LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8AN

Number:SC208151
Status:LIQUIDATION
Category:Private Limited Company

STAFFORD HOUSE RTM COMPANY LIMITED

FLAT 1 STAFFORD HOUSE,SEAFORD,BN25 1UH

Number:07003687
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GIVONS GROVE ESTATE LIMITED

WHITEOAKS,LEATHERHEAD,KT22 8LG

Number:02958898
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