MIDGLEY CHAPEL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10538268 |
Category | |
Incorporated | 23 Dec 2016 |
Age | 7 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MIDGLEY CHAPEL MANAGEMENT COMPANY LIMITED is an active with number 10538268. It was incorporated 7 years, 5 months, 13 days ago, on 23 December 2016. The company address is Midgley Chapel Towngate Midgley Chapel Towngate, Halifax, HX2 6UJ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-16
Officer name: Ms Jillian Helen Oddie
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: Richard Oliver Wild
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Laura Collinge
Termination date: 2021-09-29
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Davey
Termination date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type micro entity
Date: 19 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Notification of a person with significant control
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Marysia Herman
Documents
Cessation of a person with significant control
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Deborah Michelle Parker
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Deborah Michelle Parker
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marysia Herman
Change date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: Midgley Chapel Towngate Luddendenfoot Halifax HX2 6UJ
Old address: 2 Midgley Chapel Towngate Midgley Halifax HX2 6UJ England
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Marysia Herman
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
New address: 2 Midgley Chapel Towngate Midgley Halifax HX2 6UJ
Old address: Appletree Cottage Clapham Road Austwick Lancaster LA2 8BQ United Kingdom
Change date: 2018-07-09
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-12
Officer name: Harry Cowie
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Davey
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jessica Laura Collinge
Appointment date: 2018-05-21
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marysia Herman
Appointment date: 2018-05-23
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Oliver Wild
Appointment date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 10567543 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY BARLAVINGTON LANE,PULBOROUGH,RH20 1PN
Number: | 08424055 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BULK COMMODITIES AND TRADING LIMITED
4 HART DYKE ROAD,ORPINGTON,BR5 4PL
Number: | 10442209 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11611614 |
Status: | ACTIVE |
Category: | Private Limited Company |
KURD SCOT IMPORTS & EXPORTS LTD
2/2 266 CUMLODDEN DRIVE,GLASGOW,G20 0JG
Number: | SC405107 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAFTESBURY TYRES & BATTERIES LIMITED
2 LONGMEAD,SHAFTESBURY,SP7 8PL
Number: | 11282283 |
Status: | ACTIVE |
Category: | Private Limited Company |