Advanced company searchLink opens in new window

MIDCITY INVESTMENTS LIMITED

Company number 03511435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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