MYDDELTON SQUARE INVESTMENTS LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2022-12-31
2021-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-01-07 update account_category null => DORMANT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS COOPER
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-08-01 update statutory_documents FIRST GAZETTE
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-27 update statutory_documents 09/05/16 FULL LIST
2015-12-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-08 delete address 16 FINCHLEY ROAD LONDON ENGLAND NW8 6EB
2015-06-08 insert address 16 FINCHLEY ROAD LONDON NW8 6EB
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-13 update statutory_documents 09/05/15 FULL LIST
2015-05-07 update num_mort_outstanding 7 => 6
2015-05-07 update num_mort_satisfied 3 => 4
2015-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-07 update num_mort_outstanding 10 => 7
2015-02-07 update num_mort_satisfied 0 => 3
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-07 update num_mort_charges 4 => 10
2014-12-07 update num_mort_outstanding 4 => 10
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890007
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890008
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890009
2014-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890010
2014-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890005
2014-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065887890006
2014-11-07 delete address 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-11-07 insert address 16 FINCHLEY ROAD LONDON ENGLAND NW8 6EB
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update registered_address
2014-10-28 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW
2014-10-13 update statutory_documents SECRETARY APPOINTED MR BENJAMIN IAIN WEST
2014-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL
2014-07-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-07-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-06-19 update statutory_documents 09/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-05-09 => 2012-05-09
2013-06-21 update returns_next_due_date 2012-06-06 => 2013-06-06
2013-05-28 update statutory_documents 09/05/13 FULL LIST
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-01 update statutory_documents 09/05/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-11 update statutory_documents 09/05/11 FULL LIST
2010-10-18 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 09/05/10 FULL LIST
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-12 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-21 update statutory_documents COMPANY NAME CHANGED MYDDLETON SQUARE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/06/08
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM
2008-06-03 update statutory_documents SECRETARY APPOINTED ALANE JULIA FAIRHALL
2008-05-21 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-05-21 update statutory_documents DIRECTOR APPOINTED MARCUS SIMON COOPER
2008-05-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED
2008-05-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION