Date | Description |
2024-04-14 |
delete otherexecutives Nick Moore |
2024-04-14 |
delete index_pages_linkeddomain conviction-equities.com |
2024-04-14 |
delete person Mike Elliot |
2024-04-14 |
delete person Nick Moore |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
delete chiefinvestmentofficer Mike Elliot |
2024-03-13 |
insert chiefinvestmentofficer Fergus Dunn |
2024-03-13 |
delete address Rotterdam House, 116 Quayside, Newcastle, NE1 3DY |
2024-03-13 |
delete index_pages_linkeddomain charityescapes.com |
2024-03-13 |
delete person Charlie Staite |
2024-03-13 |
delete source_ip 35.214.62.225 |
2024-03-13 |
insert about_pages_linkeddomain charitytoday.co.uk |
2024-03-13 |
insert address 5 St Thomas' St, Newcastle upon Tyne, NE1 4LE |
2024-03-13 |
insert address 5 St Thomas' Street, Newcastle, NE1 4LE |
2024-03-13 |
insert email lu..@middletonenterprises.com |
2024-03-13 |
insert index_pages_linkeddomain alertacall.com |
2024-03-13 |
insert index_pages_linkeddomain apexbridging.co.uk |
2024-03-13 |
insert index_pages_linkeddomain d-line-it.com |
2024-03-13 |
insert index_pages_linkeddomain housebuyerbureau.co.uk |
2024-03-13 |
insert index_pages_linkeddomain onegymfitness.com |
2024-03-13 |
insert index_pages_linkeddomain oneutilitybill.co |
2024-03-13 |
insert index_pages_linkeddomain sushidog.co.uk |
2024-03-13 |
insert source_ip 45.152.250.16 |
2024-03-13 |
update person_title Fergus Dunn: Investment Manager => Investment Director |
2024-03-13 |
update person_title Lucy Middleton: Trustee; Marketing Executive; Marketing & Communications Associate => Trustee; Marketing & Communications Associate |
2024-03-13 |
update person_title Mike Elliot: Chartered Accountant; Investment Director; Investment Consultant => Chartered Accountant; Investment Consultant |
2023-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-23 |
delete address 36 Soho Square, London W1D 3QU |
2023-09-23 |
insert person Fergus Dunn |
2023-09-23 |
update person_title Lucy Middleton: Trustee; Marketing Executive => Trustee; Marketing Executive; Marketing & Communications Associate |
2023-08-21 |
delete index_pages_linkeddomain conviction-vc.com |
2023-08-21 |
delete person Jessica Middleton |
2023-08-21 |
insert address Belle House, Unit 2, Platform 1, Victoria Mainline Station, London, SW1V 1JT |
2023-08-21 |
insert index_pages_linkeddomain conviction-equities.com |
2023-08-21 |
update person_title Lucy Middleton: Marketing Executive => Trustee; Marketing Executive |
2023-08-21 |
update person_title Mike Elliot: Investment Director; Chartered Accountant => Chartered Accountant; Investment Director; Investment Consultant |
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 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-12-28 |
delete address Rotterdam House, 116 Quayside
Newcastle Upon Tyne
NE1 3DY |
2022-12-28 |
delete alias Middleton Enterprises Limited |
2022-12-28 |
insert address Rotterdam House, 116 Quayside, Newcastle, NE1 3DY |
2022-12-28 |
insert contact_pages_linkeddomain linkedin.com |
2022-12-28 |
insert contact_pages_linkeddomain mercerandgrand.com |
2022-12-28 |
insert index_pages_linkeddomain charityescapes.com |
2022-12-28 |
insert index_pages_linkeddomain conviction-vc.com |
2022-12-28 |
insert index_pages_linkeddomain mercerandgrand.com |
2022-12-28 |
update primary_contact Rotterdam House, 116 Quayside
Newcastle Upon Tyne
NE1 3DY => Rotterdam House, 116 Quayside, Newcastle, NE1 3DY |
2022-11-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-27 |
update statutory_documents DIRECTOR APPOINTED MISS LUCY ELIZABETH MIDDLETON |
2022-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MIDDLETON |
2022-11-26 |
delete address 34 Soho Square
London
W1D 3QU |
2022-11-26 |
insert address 36 Soho Square
London
W1D 3QU |
2022-11-26 |
insert address Rotterdam House, 116 Quayside
Newcastle Upon Tyne
NE1 3DY |
2022-11-26 |
update primary_contact 34 Soho Square
London
W1D 3QU => Rotterdam House, 116 Quayside
Newcastle Upon Tyne
NE1 3DY |
2022-09-23 |
delete address 11 Golden Square
London
W1F 9JB |
2022-09-23 |
delete address Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ |
2022-09-23 |
insert address 34 Soho Square
London
W1D 3QU |
2022-09-23 |
update primary_contact Quayside Lofts
62 The Close
Newcastle Upon Tyne
NE1 3RJ => 34 Soho Square
London
W1D 3QU |
2022-03-25 |
update statutory_documents SECRETARY APPOINTED MISS RACHEL LOUISE JOHNSTON |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-11 |
delete address 1 King William Street
London
EC4N 7AF |
2021-12-11 |
insert address 11 Golden Square
London
W1F 9JB |
2021-06-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-15 |
update statutory_documents FIRST GAZETTE |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-06-12 |
delete general_emails en..@middletonenterprises.com |
2021-06-12 |
delete email en..@middletonenterprises.com |
2021-06-12 |
insert address 1 King William Street
London
EC4N 7AF |
2021-04-09 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA CATHERINE MIDDLETON |
2021-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY PETER MIDDLETON |
2021-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MIDDLETON |
2021-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PETER MIDDLETON |
2021-04-08 |
update statutory_documents CESSATION OF DAVID WILLIAM ALPROVICH AS A PSC |
2021-04-08 |
update statutory_documents CESSATION OF MICHAEL DAVID ELLIOT AS A PSC |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WAINWRIGHT |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALPROVICH |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOT |
2021-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORDALL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD WOOLSTON |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
delete source_ip 185.123.96.56 |
2020-06-19 |
insert source_ip 35.214.62.225 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-04-20 |
delete source_ip 62.138.13.73 |
2020-04-20 |
insert source_ip 185.123.96.56 |
2020-02-17 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES SPENCER WAINWRIGHT |
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 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-14 |
delete email lo..@middletonenterprises.com |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM MCCORDALL |
2019-04-12 |
delete index_pages_linkeddomain recognitionpr.co.uk |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALPROVICH / 09/03/2019 |
2019-03-21 |
update statutory_documents CESSATION OF LISA ALISON SWINNERTON AS A PSC |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-01 |
delete otherexecutives Rick McCordall |
2018-06-01 |
insert otherexecutives Catherine Middleton |
2018-06-01 |
delete person Rick McCordall |
2018-06-01 |
insert person Catherine Middleton |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-02-20 |
delete phone 0191 2603700 |
2018-02-20 |
insert index_pages_linkeddomain ec.europa.eu |
2018-02-20 |
insert index_pages_linkeddomain recognitionpr.co.uk |
2018-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-02 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-10 |
delete address TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF |
2017-12-10 |
insert address 62 MIDDLETON ENTERPRISES, 62 THE CLOSE QUAYSIDE LOFTS NEWCASTLE UPON TYNE ENGLAND NE1 3RJ |
2017-12-10 |
update registered_address |
2017-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
TIME CENTRAL 32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF |
2017-08-18 |
update website_status Disallowed => OK |
2017-08-18 |
delete source_ip 46.32.251.82 |
2017-08-18 |
insert source_ip 62.138.13.73 |
2017-05-24 |
update website_status FlippedRobots => Disallowed |
2017-05-07 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-04-05 |
update website_status OK => FlippedRobots |
2016-12-05 |
delete contact_pages_linkeddomain jeremy4mayor.com |
2016-12-05 |
delete index_pages_linkeddomain jeremy4mayor.com |
2016-12-05 |
delete management_pages_linkeddomain jeremy4mayor.com |
2016-07-17 |
insert otherexecutives Rick McCordall |
2016-07-17 |
insert contact_pages_linkeddomain jeremy4mayor.com |
2016-07-17 |
insert index_pages_linkeddomain jeremy4mayor.com |
2016-07-17 |
insert management_pages_linkeddomain jeremy4mayor.com |
2016-07-17 |
insert person Rick McCordall |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-10-09 |
delete source_ip 95.131.67.204 |
2014-10-09 |
insert source_ip 46.32.251.82 |
2014-07-19 |
insert cfo Mike Elliot |
2014-07-19 |
insert chairman Paul Woolston |
2014-07-19 |
insert otherexecutives David Alprovich |
2014-07-19 |
delete email sa..@middletonenterprises.com |
2014-07-19 |
delete person Sam Pardo |
2014-07-19 |
insert email br..@middletonenterprises.com |
2014-07-19 |
insert email lo..@middletonenterprises.com |
2014-07-19 |
insert email mo..@middletonenterprises.com |
2014-07-19 |
insert person Brett Rogers |
2014-07-19 |
insert person Morag Stead |
2014-07-19 |
insert person Paul Woolston |
2014-07-19 |
update person_title David Alprovich: Commercial Manager => Commercial Director |
2014-07-19 |
update person_title Mike Elliot: Finance Manager => Finance Director |
2014-01-08 |
delete email br..@middletonenterprises.com |
2014-01-08 |
delete person Brett Rogers |
2014-01-08 |
insert email sa..@middletonenterprises.com |
2014-01-08 |
insert person Sam Pardo |
2014-01-08 |
update robots_txt_status www.middletonenterprises.com: 404 => 200 |