- Company Overview for MIDCITY INVESTMENTS LIMITED (03511435)
- Filing history for MIDCITY INVESTMENTS LIMITED (03511435)
- People for MIDCITY INVESTMENTS LIMITED (03511435)
- Charges for MIDCITY INVESTMENTS LIMITED (03511435)
- More for MIDCITY INVESTMENTS LIMITED (03511435)
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) |
---|---|---|---|
18 Jan 2019 | TM01 | Termination of appointment of Geoffrey John Hayhurst as a director on 17 January 2019 | |
18 Jan 2019 | TM02 | Termination of appointment of Geoffrey John Hayhurst as a secretary on 17 January 2019 | |
18 Jan 2019 | PSC07 | Cessation of Geoffrey John Hayhurst as a person with significant control on 17 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Apr 2018 | MR04 | Satisfaction of charge 035114350009 in full | |
22 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Nov 2015 | CH01 | Director's details changed for Geoffrey John Hayhurst on 10 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Abesters Lodge Roundhurst Haslemere Surrey GU27 3BN to Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ on 10 November 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Geoffrey John Hayhurst on 10 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
11 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
10 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
10 Nov 2013 | MR04 | Satisfaction of charge 8 in full | |
31 Oct 2013 | MR01 | Registration of charge 035114350009 | |
19 Sep 2013 | AP01 | Appointment of Mr Frank Howard Hunter as a director | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |