MIDPOINT ASSETS (NO 2) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-13 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with updates. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Confirmation statement. Statement with updates. 2021-11-12 View Report
Accounts. Accounts type micro entity. 2021-08-29 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Officers. Change date: 2019-11-12. Officer name: Mr David Samuel Hammelburger. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Accounts. Accounts type micro entity. 2019-08-31 View Report
Officers. Officer name: Mr Andrew Berkeley. Change date: 2018-09-06. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Officers. Change date: 2018-09-06. Officer name: Mr Joseph Roberts. 2018-11-13 View Report
Persons with significant control. Change date: 2018-09-18. Psc name: Mr David Samuel Hammelburger. 2018-11-13 View Report
Address. Change date: 2018-09-06. Old address: 5th Floor Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG. New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Officers. Change date: 2018-05-10. Officer name: Mr David Samuel Hammelburger. 2018-05-14 View Report
Persons with significant control. Psc name: Mr David Samuel Hammelburger. Change date: 2018-05-10. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Accounts. Accounts type dormant. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type dormant. 2016-08-31 View Report
Annual return. With made up date. 2015-11-13 View Report
Accounts. Accounts type dormant. 2015-09-06 View Report
Mortgage. Charge number: 4. 2015-06-03 View Report
Mortgage. Charge number: 3. 2015-06-03 View Report
Mortgage. Charge number: 1. 2015-06-03 View Report
Mortgage. Charge number: 2. 2015-06-03 View Report
Mortgage. Charge creation date: 2015-03-31. Charge number: 070748740006. 2015-04-09 View Report
Mortgage. Charge number: 070748740005. Charge creation date: 2015-03-27. 2015-04-04 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Accounts. Accounts type dormant. 2014-08-31 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Accounts. Accounts type dormant. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type dormant. 2011-08-01 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-06-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-04-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-04-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-13 View Report
Change of name. Description: Company name changed octane doncaster (no 2) LTD\certificate issued on 20/01/10. 2010-01-20 View Report
Resolution. Description: Resolutions. 2010-01-10 View Report
Change of name. Change of name notice. 2009-12-23 View Report
Officers. Officer name: Mr Andrew Berkeley. 2009-11-13 View Report
Officers. Officer name: Mr David Hammelburger. 2009-11-13 View Report
Officers. Officer name: Mr Joseph Roberts. 2009-11-13 View Report