- Company Overview for MIDLAND STONE CENTRE LTD (05341649)
- Filing history for MIDLAND STONE CENTRE LTD (05341649)
- People for MIDLAND STONE CENTRE LTD (05341649)
- Charges for MIDLAND STONE CENTRE LTD (05341649)
- More for MIDLAND STONE CENTRE LTD (05341649)
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) |
---|---|---|---|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2015 | |
12 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jan 2015 | MR01 |
Registration of charge 053416490005, created on 8 January 2015
|
|
08 Jan 2015 | MR01 | Registration of charge 053416490004, created on 8 January 2015 | |
15 Dec 2014 | MR01 | Registration of charge 053416490003, created on 15 December 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Aug 2013 | AP01 | Appointment of Nicholas Orme Jones as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
12 Dec 2011 | SH08 | Change of share class name or designation | |
12 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2011 | AP01 | Appointment of James Roy Andrew Bull as a director | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |