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

The Midcounties Co-Operative Estates Limited

Documents

Total Documents431
Total Pages1,696

Filing History

25 August 2020Accounts for a dormant company made up to 31 January 2020
10 June 2020Registration of charge 030511980022, created on 4 June 2020
28 April 2020Confirmation statement made on 28 April 2020 with no updates
27 June 2019Accounts for a dormant company made up to 31 January 2019
14 June 2019Memorandum and Articles of Association
14 June 2019Resolutions
  • RES13 ‐ Senior and overide facilities agreement and relating documents/ approval od secretary and director 30/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
9 May 2019Registration of charge 030511980021, created on 2 May 2019
1 May 2019Satisfaction of charge 7 in full
1 May 2019Satisfaction of charge 6 in full
1 May 2019Satisfaction of charge 3 in full
1 May 2019Satisfaction of charge 9 in full
1 May 2019Satisfaction of charge 5 in full
1 May 2019Satisfaction of charge 2 in full
1 May 2019Satisfaction of charge 15 in full
1 May 2019Satisfaction of charge 13 in full
1 May 2019Satisfaction of charge 8 in full
1 May 2019Satisfaction of charge 12 in full
1 May 2019Satisfaction of charge 4 in full
1 May 2019Satisfaction of charge 14 in full
1 May 2019Satisfaction of charge 11 in full
1 May 2019Satisfaction of charge 10 in full
1 May 2019Satisfaction of charge 1 in full
29 April 2019Confirmation statement made on 28 April 2019 with no updates
29 November 2018Termination of appointment of Patrick Hugo Gray as a director on 19 November 2018
29 November 2018Appointment of Mrs Heather Adele Richardson as a director on 19 November 2018
26 June 2018Accounts for a dormant company made up to 31 January 2018
15 May 2018Confirmation statement made on 28 April 2018 with no updates
28 November 2017Appointment of Mr Vivian Stanley Woodell as a director on 20 November 2017
28 November 2017Appointment of Mr Vivian Stanley Woodell as a director on 20 November 2017
26 October 2017Termination of appointment of Ruth Joyce Fitzjohn as a director on 20 October 2017
26 October 2017Termination of appointment of Ruth Joyce Fitzjohn as a director on 20 October 2017
13 October 2017Registration of charge 030511980019, created on 12 October 2017
13 October 2017Registration of charge 030511980020, created on 12 October 2017
13 October 2017Registration of charge 030511980019, created on 12 October 2017
13 October 2017Registration of charge 030511980020, created on 12 October 2017
12 October 2017Satisfaction of charge 030511980017 in full
12 October 2017Satisfaction of charge 030511980018 in full
12 October 2017Satisfaction of charge 030511980017 in full
12 October 2017Satisfaction of charge 030511980018 in full
6 October 2017Accounts for a dormant company made up to 31 January 2017
6 October 2017Accounts for a dormant company made up to 31 January 2017
10 May 2017Confirmation statement made on 28 April 2017 with updates
10 May 2017Confirmation statement made on 28 April 2017 with updates
2 May 2017Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017
2 May 2017Director's details changed for Ms Ruth Joyce Fitzjohn on 27 March 2017
29 September 2016Accounts for a dormant company made up to 31 January 2016
29 September 2016Accounts for a dormant company made up to 31 January 2016
19 May 2016Appointment of Mr Edward Geoffrey Parker as a director on 8 October 2009
19 May 2016Appointment of Mr Edward Geoffrey Parker as a director on 8 October 2009
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
24 November 2015Director's details changed for Mr Patrick Hugo Gray on 9 November 2015
24 November 2015Director's details changed for Mr Patrick Hugo Gray on 9 November 2015
24 November 2015Director's details changed for Mrs Helen Rita Wiseman on 24 November 2015
24 November 2015Director's details changed for Mrs Helen Rita Wiseman on 24 November 2015
17 November 2015Termination of appointment of Olivia Birch as a director on 9 November 2015
17 November 2015Appointment of Mrs Helen Rita Wiseman as a director on 9 November 2015
17 November 2015Termination of appointment of Isobel Burbidge as a director on 9 November 2015
17 November 2015Termination of appointment of Olivia Birch as a director on 9 November 2015
17 November 2015Termination of appointment of Isobel Burbidge as a director on 9 November 2015
17 November 2015Appointment of Mr Patrick Hugo Gray as a director on 9 November 2015
17 November 2015Appointment of Mr Patrick Hugo Gray as a director on 9 November 2015
17 November 2015Appointment of Mrs Helen Rita Wiseman as a director on 9 November 2015
30 July 2015Accounts for a dormant company made up to 31 January 2015
30 July 2015Accounts for a dormant company made up to 31 January 2015
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
27 November 2014Appointment of Ms Ruth Joyce Fitzjohn as a director on 10 November 2014
27 November 2014Appointment of Mrs Olivia Birch as a director on 10 November 2014
27 November 2014Termination of appointment of Helen Rita Wiseman as a director on 10 November 2014
27 November 2014Termination of appointment of Patrick Hugo Gray as a director on 10 November 2014
27 November 2014Termination of appointment of Helen Rita Wiseman as a director on 10 November 2014
27 November 2014Appointment of Mrs Olivia Birch as a director on 10 November 2014
27 November 2014Appointment of Ms Ruth Joyce Fitzjohn as a director on 10 November 2014
27 November 2014Termination of appointment of Patrick Hugo Gray as a director on 10 November 2014
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
25 April 2014Accounts for a dormant company made up to 31 January 2014
25 April 2014Accounts for a dormant company made up to 31 January 2014
5 April 2014Registration of charge 030511980018
5 April 2014Registration of charge 030511980018
3 January 2014Registration of charge 030511980017
3 January 2014Registration of charge 030511980017
5 July 2013Registration of charge 030511980016
5 July 2013Registration of charge 030511980016
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
16 April 2013Accounts for a dormant company made up to 31 January 2013
16 April 2013Accounts for a dormant company made up to 31 January 2013
6 November 2012Appointment of Mrs Isobel Burbidge as a director
6 November 2012Appointment of Mrs Isobel Burbidge as a director
5 November 2012Termination of appointment of John Boot as a director
5 November 2012Termination of appointment of John Boot as a director
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
24 April 2012Accounts for a dormant company made up to 31 January 2012
24 April 2012Accounts for a dormant company made up to 31 January 2012
1 February 2012Director's details changed for Mr Patrick Hugo Gray on 31 January 2012
1 February 2012Director's details changed for Mr Patrick Hugo Gray on 31 January 2012
31 January 2012Director's details changed for John Boot on 31 January 2012
31 January 2012Director's details changed
31 January 2012Secretary's details changed for Mr Edward Geoffrey Parker on 31 January 2012
31 January 2012Director's details changed
31 January 2012Director's details changed for Mrs Helen Rita Wiseman on 31 January 2012
31 January 2012Secretary's details changed for Mr Edward Geoffrey Parker on 31 January 2012
31 January 2012Director's details changed for John Boot on 31 January 2012
31 January 2012Director's details changed for Mrs Helen Rita Wiseman on 31 January 2012
16 November 2011Termination of appointment of Vivian Woodell as a director
16 November 2011Appointment of Mrs Helen Rita Wiseman as a director
16 November 2011Appointment of Mrs Helen Rita Wiseman as a director
16 November 2011Termination of appointment of Vivian Woodell as a director
6 July 2011Accounts for a dormant company made up to 31 January 2011
6 July 2011Accounts for a dormant company made up to 31 January 2011
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
23 February 2011Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 23 February 2011
23 February 2011Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 23 February 2011
24 November 2010Appointment of Mr Patrick Hugo Gray as a director
24 November 2010Termination of appointment of Doreen Shaw as a director
24 November 2010Termination of appointment of Doreen Shaw as a director
24 November 2010Appointment of Mr Patrick Hugo Gray as a director
3 October 2010Accounts for a dormant company made up to 31 January 2010
3 October 2010Accounts for a dormant company made up to 31 January 2010
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
26 August 2009Director's change of particulars / vivian woodell / 24/07/2009
26 August 2009Director's change of particulars / vivian woodell / 24/07/2009
8 June 2009Accounts for a dormant company made up to 24 January 2009
8 June 2009Accounts for a dormant company made up to 24 January 2009
26 May 2009Return made up to 28/04/09; full list of members
26 May 2009Return made up to 28/04/09; full list of members
24 November 2008Director appointed doreen shaw
24 November 2008Appointment terminated director patrick gray
24 November 2008Director appointed doreen shaw
24 November 2008Appointment terminated director patrick gray
14 May 2008Return made up to 28/04/08; full list of members
14 May 2008Return made up to 28/04/08; full list of members
12 May 2008Appointment terminated director irene edgar
12 May 2008Appointment terminated director martin burton
12 May 2008Appointment terminated director jean nunn-price
12 May 2008Appointment terminated director james postles
12 May 2008Appointment terminated director alan sutton
12 May 2008Appointment terminated director doreen shaw
12 May 2008Appointment terminated director isobel burbidge
12 May 2008Appointment terminated director stephen allsopp
12 May 2008Appointment terminated director doreen shaw
12 May 2008Appointment terminated director donald morrison
12 May 2008Appointment terminated director margaret jarvis
12 May 2008Appointment terminated director irene edgar
12 May 2008Appointment terminated director sheila allen
12 May 2008Appointment terminated director norman heywood
12 May 2008Appointment terminated director sheila allen
12 May 2008Appointment terminated director helen wiseman
12 May 2008Appointment terminated director helen wiseman
12 May 2008Appointment terminated director jean nunn-price
12 May 2008Appointment terminated director isobel burbidge
12 May 2008Appointment terminated director james postles
12 May 2008Appointment terminated director alan sutton
12 May 2008Appointment terminated director martin burton
12 May 2008Appointment terminated director donald morrison
12 May 2008Appointment terminated director stephen allsopp
12 May 2008Appointment terminated director norman heywood
12 May 2008Appointment terminated director margaret jarvis
8 May 2008Accounts for a dormant company made up to 26 January 2008
8 May 2008Accounts for a dormant company made up to 26 January 2008
7 February 2008Particulars of mortgage/charge
7 February 2008Particulars of mortgage/charge
17 December 2007New director appointed
17 December 2007New director appointed
14 December 2007New director appointed
14 December 2007New director appointed
14 December 2007New director appointed
14 December 2007New director appointed
5 December 2007Director resigned
5 December 2007Director resigned
5 December 2007Director resigned
5 December 2007Director resigned
5 December 2007Director resigned
5 December 2007New director appointed
5 December 2007New director appointed
5 December 2007Director resigned
5 December 2007New director appointed
5 December 2007Director resigned
5 December 2007New director appointed
5 December 2007Director resigned
5 December 2007Director resigned
5 December 2007Director resigned
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
24 October 2007Particulars of mortgage/charge
21 September 2007Director's particulars changed
21 September 2007Director's particulars changed
18 July 2007Accounts for a dormant company made up to 27 January 2007
18 July 2007Accounts for a dormant company made up to 27 January 2007
14 May 2007Director resigned
14 May 2007Director resigned
10 May 2007Return made up to 28/04/07; full list of members
10 May 2007Return made up to 28/04/07; full list of members
12 April 2007Registered office changed on 12/04/07 from: new barclay house 234 botley road oxford OX2 0HP
12 April 2007Registered office changed on 12/04/07 from: new barclay house 234 botley road oxford OX2 0HP
1 December 2006Full accounts made up to 31 January 2006
1 December 2006Full accounts made up to 31 January 2006
29 November 2006Director resigned
29 November 2006Director resigned
29 November 2006Director resigned
29 November 2006Director resigned
29 November 2006Director resigned
29 November 2006Director resigned
24 November 2006New director appointed
24 November 2006New director appointed
11 May 2006Director's particulars changed
11 May 2006Director's particulars changed
10 May 2006New director appointed
10 May 2006Return made up to 28/04/06; full list of members
10 May 2006Return made up to 28/04/06; full list of members
10 May 2006New director appointed
10 May 2006New director appointed
10 May 2006New director appointed
14 February 2006New director appointed
14 February 2006New director appointed
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006Director resigned
19 January 2006Director resigned
19 January 2006Director resigned
19 January 2006New director appointed
19 January 2006Director resigned
19 January 2006New director appointed
19 January 2006Director resigned
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006Director resigned
19 January 2006New director appointed
19 January 2006New director appointed
19 January 2006New director appointed
15 November 2005New secretary appointed
15 November 2005Secretary resigned
15 November 2005New secretary appointed
15 November 2005Secretary resigned
21 September 2005Director's particulars changed
21 September 2005Company name changed oxford, swindon & gloucester co- operative estates LIMITED\certificate issued on 21/09/05
21 September 2005Director's particulars changed
21 September 2005Company name changed oxford, swindon & gloucester co- operative estates LIMITED\certificate issued on 21/09/05
9 September 2005Full accounts made up to 31 January 2005
9 September 2005Full accounts made up to 31 January 2005
24 May 2005Return made up to 28/04/05; full list of members
24 May 2005Return made up to 28/04/05; full list of members
17 March 2005Director's particulars changed
17 March 2005Director's particulars changed
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
25 November 2004Director resigned
25 November 2004New director appointed
25 November 2004Director resigned
25 November 2004New director appointed
6 September 2004Full accounts made up to 31 January 2004
6 September 2004Full accounts made up to 31 January 2004
12 May 2004Return made up to 28/04/04; full list of members
12 May 2004Return made up to 28/04/04; full list of members
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
7 July 2003Full accounts made up to 31 January 2003
7 July 2003Full accounts made up to 31 January 2003
8 May 2003Return made up to 28/04/03; full list of members
8 May 2003Return made up to 28/04/03; full list of members
27 October 2002New director appointed
27 October 2002New director appointed
24 October 2002Director resigned
24 October 2002Director resigned
12 September 2002Full accounts made up to 31 January 2002
12 September 2002Full accounts made up to 31 January 2002
3 September 2002Auditor's resignation
3 September 2002Auditor's resignation
14 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2001New director appointed
28 November 2001New director appointed
28 November 2001New director appointed
28 November 2001New director appointed
28 November 2001New director appointed
28 November 2001New director appointed
29 October 2001Director resigned
29 October 2001Director resigned
29 October 2001Director resigned
29 October 2001Director resigned
29 October 2001Director resigned
29 October 2001Director resigned
16 July 2001Full accounts made up to 31 January 2001
16 July 2001Full accounts made up to 31 January 2001
11 July 2001Particulars of mortgage/charge
11 July 2001Particulars of mortgage/charge
13 June 2001Return made up to 28/04/01; no change of members
13 June 2001Director's particulars changed
13 June 2001Director's particulars changed
13 June 2001Return made up to 28/04/01; no change of members
27 October 2000New director appointed
27 October 2000New director appointed
27 October 2000Director resigned
27 October 2000Director resigned
26 May 2000Director resigned
26 May 2000Full accounts made up to 31 January 2000
26 May 2000Full accounts made up to 31 January 2000
26 May 2000Director resigned
26 May 2000Director resigned
26 May 2000Return made up to 28/04/00; full list of members
26 May 2000Director resigned
26 May 2000Return made up to 28/04/00; full list of members
21 November 1999New director appointed
21 November 1999New director appointed
21 November 1999New director appointed
21 November 1999New director appointed
21 November 1999New director appointed
21 November 1999New director appointed
21 July 1999Director resigned
21 July 1999Director resigned
28 May 1999Return made up to 28/04/99; full list of members
28 May 1999Full accounts made up to 31 January 1999
28 May 1999Full accounts made up to 31 January 1999
28 May 1999Return made up to 28/04/99; full list of members
12 October 1998Full accounts made up to 31 January 1998
12 October 1998Full accounts made up to 31 January 1998
27 August 1998Auditor's resignation
27 August 1998Auditor's resignation
8 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
8 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
27 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/01/98
27 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/01/98
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
9 February 1998New director appointed
6 February 1998Director resigned
6 February 1998Director resigned
6 February 1998Director resigned
6 February 1998Director resigned
6 February 1998Director resigned
6 February 1998Director resigned
25 January 1998Amended full accounts made up to 31 January 1997
25 January 1998Amended full accounts made up to 31 January 1997
26 August 1997New director appointed
26 August 1997New director appointed
22 July 1997Director resigned
22 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 July 1997Full accounts made up to 31 January 1997
22 July 1997Full accounts made up to 31 January 1997
22 July 1997Director resigned
28 August 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Director's particulars changed
28 August 1996Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
  • 363(288) ‐ Director's particulars changed
1 July 1996Accounts for a dormant company made up to 31 January 1996
1 July 1996Accounts for a dormant company made up to 31 January 1996
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1996Particulars of mortgage/charge
19 March 1996Particulars of mortgage/charge
22 February 1996New director appointed
22 February 1996New director appointed
22 February 1996New director appointed
22 February 1996New director appointed
22 February 1996Director resigned
22 February 1996Director resigned
22 February 1996Director resigned
22 February 1996Director resigned
24 October 1995Accounting reference date notified as 31/01
24 October 1995Accounting reference date notified as 31/01
2 August 1995Memorandum and Articles of Association
2 August 1995Memorandum and Articles of Association
27 July 1995New secretary appointed
27 July 1995Secretary resigned;director resigned
27 July 1995New director appointed
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 July 1995New director appointed
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995Director resigned
27 July 1995Director resigned
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995Registered office changed on 27/07/95 from: 50 lincolns inn fields london WC2A 3PF
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995New director appointed
27 July 1995Registered office changed on 27/07/95 from: 50 lincolns inn fields london WC2A 3PF
27 July 1995New director appointed
27 July 1995New secretary appointed
27 July 1995New director appointed
27 July 1995Secretary resigned;director resigned
27 July 1995New director appointed
27 July 1995New director appointed
27 June 1995Company name changed osgs estates LIMITED\certificate issued on 28/06/95
27 June 1995Company name changed osgs estates LIMITED\certificate issued on 28/06/95
31 May 1995Company name changed bevinoak LIMITED\certificate issued on 01/06/95
31 May 1995Company name changed bevinoak LIMITED\certificate issued on 01/06/95
28 April 1995Incorporation
28 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing