MIDDLECROFT MANAGEMENT COMPANY LIMITED

2 Clipper Close, Gosport, PO12 3DW, Hampshire, United Kingdom
StatusACTIVE
Company No.10225530
CategoryPrivate Limited Company
Incorporated10 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

MIDDLECROFT MANAGEMENT COMPANY LIMITED is an active private limited company with number 10225530. It was incorporated 7 years, 11 months, 22 days ago, on 10 June 2016. The company address is 2 Clipper Close, Gosport, PO12 3DW, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mrs Krasimira Krasimirova Ward

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mrs Jean Mary Palliser

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Sau Surrage

Change date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Michael Harry James

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

New address: 2 Clipper Close Gosport Hampshire PO12 3DW

Old address: 1 Clipper Close Gosport Hampshire PO12 3DW United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Krasimira Ward

Notification date: 2020-08-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

New address: 1 Clipper Close Gosport Hampshire PO12 3DW

Old address: 1 Clipper Close Gosport Hampshire PO12 3DW England

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Zephyr Pm Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Old address: PO Box PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP England

New address: 1 Clipper Close Gosport Hampshire PO12 3DW

Change date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-12

Officer name: Zephyr Pm Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Old address: 10 Victoria Road South Southsea Hampshire PO5 2DA United Kingdom

Change date: 2019-08-12

New address: PO Box PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aarron Maurice Brown

Cessation date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Lynette Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Maurice Brown

Termination date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Sau Surrage

Appointment date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mrs Jean Mary Palliser

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mrs Krasimira Krasimirova Ward

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harry James

Appointment date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Incorporation company

Date: 10 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 HENRIETTA STREET (BATH) LIMITED

G/FLOOR CLAYS END BARN,BATH,BA2 9DE

Number:02050237
Status:ACTIVE
Category:Private Limited Company

ACE ACCOUNTANCY LTD

786 HARROW ROAD,WEMBLEY,HA0 3EL

Number:11230113
Status:ACTIVE
Category:Private Limited Company

EWAR LIMITED

79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:07725536
Status:ACTIVE
Category:Private Limited Company

FINBLOCK CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10819594
Status:ACTIVE
Category:Private Limited Company
Number:CS002676
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

H.ASHARI LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09925069
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