MIDDLEBRIDGE MANAGEMENT LTD.

03502899
UNIT 14 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 accounts Annual Accounts 3 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 3 Buy now
11 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 May 2023 officers Appointment of corporate secretary (Arquero Management Limited) 2 Buy now
03 May 2023 officers Termination of appointment of secretary (Susan Wilmshurst) 1 Buy now
03 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 3 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Appointment of director (Mr Geoffrey Bevil Gibbs) 2 Buy now
16 Jul 2021 officers Termination of appointment of director (Ronald Andrew Bailey) 1 Buy now
27 Nov 2020 accounts Annual Accounts 3 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
13 Nov 2015 officers Termination of appointment of director (John Lewis Green) 1 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 accounts Annual Accounts 3 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
09 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Annual Accounts 13 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 accounts Annual Accounts 12 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 12 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (John Lewis Green) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Susan Wilmshurst) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Ronald Andrew Bailey) 2 Buy now
12 Aug 2010 accounts Annual Accounts 13 Buy now
13 Aug 2009 accounts Annual Accounts 13 Buy now
12 Aug 2009 annual-return Annual return made up to 12/08/09 3 Buy now
10 Sep 2008 accounts Annual Accounts 9 Buy now
12 Aug 2008 annual-return Annual return made up to 12/08/08 3 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 11 bark mill mews middlebridge street romsey hampshire SO51 8HL 1 Buy now
27 Nov 2007 officers New secretary appointed 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 annual-return Annual return made up to 30/09/07 2 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
03 Aug 2007 resolution Resolution 33 Buy now
10 Jul 2007 accounts Annual Accounts 9 Buy now
13 Feb 2007 resolution Resolution 1 Buy now
04 Oct 2006 annual-return Annual return made up to 30/09/06 2 Buy now
29 Jun 2006 accounts Annual Accounts 9 Buy now
04 Oct 2005 accounts Annual Accounts 9 Buy now
30 Sep 2005 annual-return Annual return made up to 30/09/05 2 Buy now
22 Oct 2004 annual-return Annual return made up to 30/09/04 6 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
28 Jun 2004 accounts Annual Accounts 9 Buy now
06 Oct 2003 annual-return Annual return made up to 30/09/03 4 Buy now
06 Oct 2003 accounts Annual Accounts 9 Buy now
07 Oct 2002 annual-return Annual return made up to 30/09/02 4 Buy now
16 Jun 2002 accounts Annual Accounts 8 Buy now
04 Oct 2001 annual-return Annual return made up to 30/09/01 4 Buy now
22 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2001 resolution Resolution 1 Buy now
21 Jun 2001 accounts Annual Accounts 8 Buy now
14 Mar 2001 annual-return Annual return made up to 02/02/01 4 Buy now
13 Dec 2000 accounts Annual Accounts 8 Buy now
10 Dec 2000 officers Secretary resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
27 Nov 2000 officers New secretary appointed 2 Buy now
27 Nov 2000 officers New director appointed 2 Buy now
27 Nov 2000 officers New director appointed 2 Buy now
15 Nov 2000 address Registered office changed on 15/11/00 from: 62 the hundred romsey hampshire SO51 8BX 1 Buy now
24 Feb 2000 annual-return Annual return made up to 02/02/00 3 Buy now
07 Dec 1999 accounts Annual Accounts 3 Buy now
26 Feb 1999 annual-return Annual return made up to 02/02/99 6 Buy now
04 Feb 1998 officers Secretary resigned 1 Buy now
02 Feb 1998 incorporation Incorporation Company 20 Buy now