MIDDLETHORPE INTERIORS LTD

7 Grayson Cottages Main Street 7 Grayson Cottages Main Street, York, YO23 7DN, England
StatusACTIVE
Company No.07332249
CategoryPrivate Limited Company
Incorporated02 Aug 2010
Age13 years, 9 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073322490001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009858
Status:ACTIVE
Category:Limited Partnership

CONCEPT IN BRICKWORK LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07510813
Status:ACTIVE
Category:Private Limited Company
Number:10098503
Status:ACTIVE
Category:Private Limited Company

JM CUMBRIA LIMITED

FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:11138934
Status:ACTIVE
Category:Private Limited Company

LET US DRIVE LTD

117 PASSFIELD AVENUE,EASTLEIGH,SO50 9NJ

Number:10363863
Status:ACTIVE
Category:Private Limited Company

N LENDEN LIMITED

33 NORTH VILLIERS STREET,LEAMINGTON SPA,CV32 5XY

Number:11485500
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