BH MIDDLETON LIMITED

09213982
GROVELANDS BUSINESS PARK WEST HADDON ROAD EAST HADDON NORTHAMPTON NN6 8FB

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Oct 2021 accounts Annual Accounts 18 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 accounts Annual Accounts 16 Buy now
01 Oct 2020 officers Appointment of director (Mr Luke Timothy Simmons) 2 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 officers Termination of appointment of director (Darren James Bland) 1 Buy now
08 Oct 2019 accounts Annual Accounts 16 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2018 incorporation Memorandum Articles 13 Buy now
26 Nov 2018 resolution Resolution 2 Buy now
03 Oct 2018 accounts Annual Accounts 15 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Oct 2017 officers Appointment of director (Mr Bertram Richard Broadhead) 2 Buy now
30 Oct 2017 officers Appointment of director (Mr Thomas Edward Lockyer Walsh) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Alan James Rudge) 1 Buy now
30 Oct 2017 officers Termination of appointment of secretary (Darren James Bland) 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2017 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
30 Oct 2017 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 accounts Annual Accounts 16 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 officers Change of particulars for director (Mr Darren James Bland) 2 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 16 Buy now
08 Oct 2015 annual-return Annual Return 7 Buy now
08 Oct 2015 officers Change of particulars for director (Mr Robert John Jones) 2 Buy now
10 Jun 2015 accounts Annual Accounts 14 Buy now
17 Mar 2015 mortgage Registration of a charge 23 Buy now
16 Mar 2015 mortgage Registration of a charge 39 Buy now
12 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2015 capital Return of Allotment of shares 4 Buy now
22 Jan 2015 resolution Resolution 15 Buy now
21 Jan 2015 officers Appointment of director (Mr Robert John Jones) 3 Buy now
16 Jan 2015 mortgage Registration of a charge 30 Buy now
17 Dec 2014 mortgage Registration of a charge 18 Buy now
24 Oct 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
16 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Sep 2014 incorporation Incorporation Company 11 Buy now