Download leads from Nexok and grow your business. Find out more

Middleclose Management Co. Limited

Documents

Total Documents73
Total Pages360

Filing History

11 December 2017Micro company accounts made up to 31 March 2017
17 October 2017Confirmation statement made on 24 September 2017 with no updates
30 November 2016Micro company accounts made up to 31 March 2016
4 November 2016Confirmation statement made on 24 September 2016 with updates
29 September 2016Registered office address changed from C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to 2a Catherine Road Manchester M8 4HA on 29 September 2016
29 September 2016Termination of appointment of Leonard Arthur Lewis as a director on 30 June 2016
29 September 2016Termination of appointment of Jack Caplin as a director on 30 June 2016
29 September 2016Termination of appointment of Brian Kay as a secretary on 30 June 2016
29 September 2016Appointment of Mr Yisroel Schreiber as a director on 1 July 2016
29 September 2016Termination of appointment of Jack Caplin as a secretary on 30 June 2016
30 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7
29 September 2015Total exemption small company accounts made up to 31 March 2015
3 August 2015Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015
3 August 2015Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015
10 October 2014Total exemption full accounts made up to 31 March 2014
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7
30 September 2013Total exemption full accounts made up to 31 March 2013
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 7
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
21 September 2012Total exemption full accounts made up to 31 March 2012
8 August 2012Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012
8 August 2012Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
6 July 2011Total exemption full accounts made up to 31 March 2011
7 October 2010Total exemption full accounts made up to 31 March 2010
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
6 October 2010Director's details changed for Steven Michael Leigh on 24 September 2010
6 October 2010Director's details changed for Cherry Pinnick on 24 September 2010
6 October 2010Director's details changed for Mr Leonard Arthur Lewis on 24 September 2010
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
28 July 2009Total exemption full accounts made up to 31 March 2009
23 June 2009Appointment terminated director joe newman
23 June 2009Registered office changed on 23/06/2009 from flat 2 brocton court cavendish road salford M7 4NB
23 June 2009Secretary appointed jack caplin
30 January 2009Total exemption small company accounts made up to 31 March 2008
22 October 2008Return made up to 24/09/08; full list of members
18 March 2008Director appointed jack caplin
13 December 2007New director appointed
20 November 2007New secretary appointed
20 November 2007Secretary resigned
14 November 2007Return made up to 24/09/07; no change of members
18 October 2007Total exemption small company accounts made up to 31 March 2007
9 November 2006Return made up to 24/09/06; full list of members
8 August 2006Total exemption full accounts made up to 31 March 2006
6 January 2006Total exemption full accounts made up to 31 March 2005
28 September 2005Return made up to 24/09/05; full list of members
16 December 2004Total exemption full accounts made up to 31 March 2004
14 October 2004Return made up to 24/09/04; full list of members
8 February 2004Total exemption full accounts made up to 31 March 2003
28 October 2003Return made up to 24/09/03; full list of members
4 February 2003Total exemption full accounts made up to 31 March 2002
8 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director resigned
8 November 2002New director appointed
2 February 2002Total exemption small company accounts made up to 31 March 2001
25 October 2001Return made up to 24/09/01; full list of members
14 August 2001New director appointed
14 August 2001New director appointed
9 January 2001Full accounts made up to 31 March 2000
1 November 2000New director appointed
18 October 2000Director resigned
18 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
18 October 2000Director resigned
28 October 1999Return made up to 24/09/99; full list of members
27 August 1999Full accounts made up to 31 March 1999
7 January 1999Full accounts made up to 31 March 1998
13 October 1998Return made up to 24/09/98; change of members
15 January 1998Full accounts made up to 31 March 1997
16 October 1997Return made up to 24/09/97; no change of members
28 October 1996New secretary appointed;new director appointed
28 October 1996Return made up to 24/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Director's particulars changed
16 October 1996Accounts for a small company made up to 31 March 1996
8 February 1996Accounts for a small company made up to 31 March 1995
16 October 1995Return made up to 24/09/95; no change of members
Sign up now to grow your client base. Plans & Pricing