- Company Overview for THE MIDCOUNTIES WR2 LIMITED (01282570)
- Filing history for THE MIDCOUNTIES WR2 LIMITED (01282570)
- People for THE MIDCOUNTIES WR2 LIMITED (01282570)
- Charges for THE MIDCOUNTIES WR2 LIMITED (01282570)
- More for THE MIDCOUNTIES WR2 LIMITED (01282570)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2020 | AP01 | Appointment of Mrs Eleanor Boyle as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Clive Leon Booker as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Stephen Raymond Allsopp as a director on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Edward Parker as a director on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Peter Dubois as a director on 10 January 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from Unit 2 130 Bristol Road Gloucester Glos GL1 5SQ to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 3 December 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of Anita Helen Jenkins as a secretary on 25 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Peter Dubois as a director on 25 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Michael David Warner as a director on 25 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Melanie Ann Warner as a director on 25 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Edward Parker as a director on 25 November 2019 | |
02 Dec 2019 | AA01 | Previous accounting period extended from 30 September 2019 to 25 November 2019 | |
02 Dec 2019 | AP03 | Appointment of Mr Edward Parker as a secretary on 25 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Guy David Warner as a director on 25 November 2019 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | CONNOT | Change of name notice | |
02 Dec 2019 | MR04 | Satisfaction of charge 012825700016 in full | |
02 Dec 2019 | MR04 | Satisfaction of charge 012825700014 in full | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CONNOT | Change of name notice | |
09 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
11 Apr 2019 | MR04 | Satisfaction of charge 012825700012 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge 012825700013 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge 012825700015 in full |