MIDSUMMER HOMES LIMITED - FORDINGBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Midsummer Wood Warren Copse, Woodgreen Fordingbridge Hampshire SP6 2QY. New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Change date: 2024-02-08. 2024-02-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2024-01-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-01-26 View Report
Resolution. Description: Resolutions. 2024-01-26 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type total exemption full. 2023-06-14 View Report
Mortgage. Charge number: 025484280019. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Mortgage. Charge number: 025484280023. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Mortgage. Charge creation date: 2020-03-27. Charge number: 025484280023. 2020-04-02 View Report
Confirmation statement. Statement with updates. 2019-10-23 View Report
Persons with significant control. Notification date: 2016-12-15. Psc name: Anne Martin. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-08-17 View Report
Mortgage. Charge number: 025484280022. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Officers. Termination date: 2017-04-06. Officer name: Christopher James Ozanne Chidley. 2017-04-19 View Report
Mortgage. Charge number: 025484280021. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-10-18 View Report
Confirmation statement. Statement with updates. 2016-10-16 View Report
Accounts. Accounts type total exemption small. 2016-10-14 View Report
Mortgage. Charge number: 025484280022. Charge creation date: 2016-06-24. 2016-07-06 View Report
Capital. Capital cancellation shares. 2016-02-03 View Report
Capital. Capital return purchase own shares. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-11-21 View Report
Annual return. With made up date full list shareholders. 2015-10-25 View Report
Mortgage. Charge number: 025484280020. 2015-07-28 View Report
Mortgage. Charge number: 025484280021. Charge creation date: 2015-03-30. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Accounts. Accounts type total exemption small. 2014-09-17 View Report
Mortgage. Charge number: 025484280018. 2014-07-23 View Report
Mortgage. Charge number: 025484280020. 2014-03-26 View Report
Resolution. Description: Resolutions. 2014-02-28 View Report
Resolution. Description: Resolutions. 2014-02-28 View Report
Mortgage. Charge number: 025484280019. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-11-26 View Report
Mortgage. Charge number: 16. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Mortgage. Charge number: 025484280018. 2013-04-18 View Report
Capital. Capital allotment shares. 2013-04-12 View Report