MIDLAND PROPERTIES (BRISTOL) LIMITED - BRISTOL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Address. Old address: Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England. Change date: 2023-11-24. New address: Unit 5 Victoria Grove Bedminster Bristol BS3 4AN. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-09-28 View Report
Persons with significant control. Psc name: Kevan Antony Feltham. Cessation date: 2022-09-01. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-09-01 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Persons with significant control. Cessation date: 2021-11-30. Psc name: John O'brien. 2022-01-24 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Address. Old address: Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom. Change date: 2021-09-20. New address: Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS. 2021-09-20 View Report
Officers. Termination date: 2020-12-01. Officer name: Kevan Antony Feltham. 2021-03-22 View Report
Officers. Officer name: John O'brien. Termination date: 2020-12-01. 2021-03-22 View Report
Address. Change date: 2021-02-10. Old address: Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England. New address: Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB. 2021-02-10 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Address. Change date: 2020-05-04. Old address: Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England. New address: Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Persons with significant control. Notification date: 2017-11-08. Psc name: John O'brien. 2017-11-16 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Persons with significant control. Psc name: Paul O'brien. Notification date: 2017-11-08. 2017-11-15 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Address. New address: Unit 78 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Old address: Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England. Change date: 2017-11-06. 2017-11-06 View Report
Accounts. Accounts type total exemption small. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Gazette. Gazette filings brought up to date. 2016-11-12 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Address. Old address: C/O R F Love and Company 23 Chudleigh Road Exeter Devon EX2 8TS. New address: Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Change date: 2016-09-27. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Officers. Change date: 2015-10-01. Officer name: John O'brien. 2015-12-24 View Report
Mortgage. Charge number: 7. 2015-09-30 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2014-11-15 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Mortgage. Charge number: 045828090023. 2014-06-26 View Report
Mortgage. Charge number: 045828090024. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-11-23 View Report
Accounts. Accounts type total exemption small. 2013-08-31 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2011-11-19 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22. 2011-04-14 View Report
Annual return. With made up date full list shareholders. 2010-12-29 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report