RA AND S MIDDLETON COMPANY LIMITED
Status | ACTIVE |
Company No. | 09256790 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RA AND S MIDDLETON COMPANY LIMITED is an active private limited company with number 09256790. It was incorporated 9 years, 7 months, 27 days ago, on 09 October 2014. The company address is St Georges Gardens Spinners Way St Georges Gardens Spinners Way, Manchester, M15 4UZ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 20 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Certificate change of name company
Date: 06 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de trafford estates capital LIMITED\certificate issued on 06/02/23
Documents
Gazette filings brought up to date
Date: 18 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 25 May 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Jackson
Change date: 2022-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
Old address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England
New address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd
Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England
Change date: 2019-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Gary Thomas Jackson
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Appoint person secretary company with name date
Date: 06 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-20
Officer name: Mr Brian Lowndes
Documents
Termination secretary company with name termination date
Date: 06 Sep 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-20
Officer name: John Paul Burgess
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Burgess
Appointment date: 2018-05-03
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Gary Thomas Jackson
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Gary Thomas Jackson
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Gary Thomas Jackson
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Gary Thomas Jackson
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG
Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA
Change date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 27 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-03-31
Documents
Resolution
Date: 10 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-27
Charge number: 092567900001
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Some Companies
4 ROSEBERY HOUSE (1083),BETHNAL GREEN 1083,E2 9JH
Number: | 10409801 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE PASTURE FARM FOXSTONES LANE,BURNLEY,BB10 4RS
Number: | 06740384 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WILLOW DRIVE,RAYLEIGH,SS6 9LD
Number: | 11090900 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM CHAMBERS,GLASGOW,G1 2PT
Number: | SC392252 |
Status: | ACTIVE |
Category: | Private Limited Company |
PR CONSULTING SERVICES LIMITED
1 HOLM AVENUE,DERBY,DE21 5DX
Number: | 10366856 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 10872922 |
Status: | ACTIVE |
Category: | Private Limited Company |