MIDDLETON ADVISORS CORPORATE LIMITED
Status | ACTIVE |
Company No. | 07382345 |
Category | Private Limited Company |
Incorporated | 21 Sep 2010 |
Age | 13 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLETON ADVISORS CORPORATE LIMITED is an active private limited company with number 07382345. It was incorporated 13 years, 7 months, 8 days ago, on 21 September 2010. The company address is 22 Baker Street, London, W1U 3BW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: 31 Hill Street London W1J 5LS England
New address: 22 Baker Street London W1U 3BW
Documents
Capital name of class of shares
Date: 09 Nov 2023
Category: Capital
Type: SH08
Documents
Second filing capital allotment shares
Date: 09 Nov 2023
Action Date: 04 Nov 2021
Category: Capital
Type: RP04SH01
Date: 2021-11-04
Capital : 1,170.13 GBP
Documents
Second filing capital allotment shares
Date: 09 Nov 2023
Action Date: 01 Feb 2022
Category: Capital
Type: RP04SH01
Capital : 1,185.60 GBP
Date: 2022-02-01
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Capital allotment shares
Date: 08 Nov 2023
Action Date: 09 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-09
Capital : 1,185.61 GBP
Documents
Change person secretary company with change date
Date: 06 Nov 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-01
Officer name: Mr Thomas Hudson
Documents
Change person secretary company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Hudson
Change date: 2023-07-27
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-27
Officer name: Mr Thomas Gordon Hudson
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Derek Parkinson
Change date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Capital allotment shares
Date: 05 Oct 2022
Action Date: 01 Feb 2022
Category: Capital
Type: SH01
Capital : 1,185.6 GBP
Date: 2022-02-01
Documents
Capital allotment shares
Date: 05 Oct 2022
Action Date: 04 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-04
Capital : 1,170.13 GBP
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital name of class of shares
Date: 29 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Mar 2021
Action Date: 19 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-19
Capital : 1,139.2 GBP
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Hudson
Change date: 2020-09-21
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Derek Parkinson
Change date: 2020-09-21
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hudson
Change date: 2020-09-21
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mr Mark Derek Parkinson
Documents
Change person secretary company with change date
Date: 22 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-21
Officer name: Mr Thomas Hudson
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 19 Oct 2020
Action Date: 03 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-03
Capital : 1,139.19 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-17
New address: 31 Hill Street London W1J 5LS
Old address: 67C Innovation Drive Milton Park Abingdon OX14 4RQ England
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Derek Parkinson
Change date: 2019-09-21
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-21
Officer name: Mr Mark Derek Parkinson
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hudson
Change date: 2019-09-21
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Hudson
Change date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Tom Hudson
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Tom Hudson
Documents
Resolution
Date: 28 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 Jun 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Capital : 1,077.33 GBP
Date: 2019-05-01
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Derek Parkinson
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 05 Oct 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Tom Hudson
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Mr Mark Derek Parkinson
Documents
Change person director company with change date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Hudson
Change date: 2018-10-05
Documents
Change person secretary company with change date
Date: 05 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-21
Officer name: Mr Thomas Hudson
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-02
New address: 67C Innovation Drive Milton Park Abingdon OX14 4RQ
Old address: 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX England
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Mark Derek Parkinson
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-22
Psc name: Mr Tom Hudson
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 01 Dec 2017
Category: Capital
Type: SH01
Capital : 1,061.86 GBP
Date: 2017-12-01
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 27 Oct 2017
Category: Capital
Type: SH01
Capital : 1,030.93 GBP
Date: 2017-10-27
Documents
Capital alter shares subdivision
Date: 11 Oct 2017
Action Date: 12 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-12
Documents
Capital name of class of shares
Date: 11 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2017
Action Date: 12 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073823450002
Charge creation date: 2017-07-12
Documents
Mortgage satisfy charge full
Date: 23 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073823450001
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Address
Type: AD01
Old address: 31 Hill Street London W1J 5LS
New address: 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX
Change date: 2015-12-03
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts amended with made up date
Date: 20 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 18 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073823450001
Documents
Accounts with accounts type dormant
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 17 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Capital allotment shares
Date: 02 May 2012
Action Date: 18 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-18
Capital : 1,000 GBP
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: Bath Brewery Toll Bridge Road Bath BA1 7DE England
Change date: 2012-04-11
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Change account reference date company current shortened
Date: 07 Apr 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 23 Mar 2011
Action Date: 21 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-21
Capital : 1 GBP
Documents
Appoint person secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Hudson
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Hudson
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Parkinson
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 09858333 |
Status: | ACTIVE |
Category: | Private Limited Company |
7101 WISCONSIN AVENUE,BETHESDA,
Number: | FC018749 |
Status: | ACTIVE |
Category: | Other company type |
PENSIONS MANAGEMENT INSTITUTE(THE)
FLOOR 20 OLD BROAD STREET,LONDON,EC2N 1HQ
Number: | 01262100 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 604, CUMBERLAND HOUSE,LONDON,NW10 6RF
Number: | 10522080 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 06433765 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 08200722 |
Status: | ACTIVE |
Category: | Private Limited Company |