MIDDLETHORPE INTERIORS LTD
Status | ACTIVE |
Company No. | 07332249 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLETHORPE INTERIORS LTD is an active private limited company with number 07332249. It was incorporated 13 years, 9 months, 28 days ago, on 02 August 2010. The company address is 7 Grayson Cottages Main Street 7 Grayson Cottages Main Street, York, YO23 7DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-05-01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Old address: 55 Hunters Way York YO24 1JL United Kingdom
Change date: 2023-12-05
New address: 7 Grayson Cottages Main Street Appleton Roebuck York YO23 7DN
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-08-01
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-08-01
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-05-01
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-08-01
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Margaret Elizabeth Allan
Change date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
Old address: 7 Grayson Cottages Main Street Appleton Roebuck York YO23 7DN United Kingdom
New address: 55 Hunters Way York YO24 1JL
Change date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-08
Psc name: Mrs Ann Margaret Elizabeth Allan
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Margaret Elizabeth Allan
Change date: 2022-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Address
Type: AD01
Old address: 55 Hunters Way York North Yorkshire YO24 1JL United Kingdom
New address: 7 Grayson Cottages Main Street Appleton Roebuck York YO23 7DN
Change date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: 55 Hunters Way Hunters Way York North Yorkshire YO24 1JL England
New address: 55 Hunters Way York North Yorkshire YO24 1JL
Change date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Change account reference date company previous shortened
Date: 30 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-30
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-06
New address: 55 Hunters Way Hunters Way York North Yorkshire YO24 1JL
Old address: 11 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England
Documents
Mortgage satisfy charge full
Date: 27 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073322490001
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073322490001
Charge creation date: 2018-08-08
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type dormant
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 23 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: 55 Hunters Way Dringhouses York YO24 1JL
Change date: 2016-08-18
New address: 11 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD
Documents
Accounts with accounts type dormant
Date: 22 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 31 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 29 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH ARTUR SZPARA
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009858 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 07510813 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZARA BUILDING CONSTRUCTION & CONSULTING ENGINEERS LTD
28 NEVADA STREET,MANCHESTER,M13 9GQ
Number: | 10098503 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 11138934 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 PASSFIELD AVENUE,EASTLEIGH,SO50 9NJ
Number: | 10363863 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NORTH VILLIERS STREET,LEAMINGTON SPA,CV32 5XY
Number: | 11485500 |
Status: | ACTIVE |
Category: | Private Limited Company |