About

Registered Number: 02590580
Date of Incorporation: 11/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG

 

Middleton Commercial Properties Ltd was founded on 11 March 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 March 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 16 March 2015
AA01 - Change of accounting reference date 18 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 May 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 06 September 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 30 November 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
363s - Annual Return 27 April 1995
288 - N/A 22 November 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 07 October 1993
288 - N/A 15 March 1993
363b - Annual Return 10 March 1993
AA - Annual Accounts 12 November 1992
287 - Change in situation or address of Registered Office 02 June 1992
288 - N/A 31 March 1992
363b - Annual Return 31 March 1992
287 - Change in situation or address of Registered Office 27 January 1992
CERTNM - Change of name certificate 09 April 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.