Advanced company searchLink opens in new window

MIDLAND STONE CENTRE LTD

Company number 05341649

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)
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
  • GBP 600
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2015
08 Jan 2015 MR01 Registration of charge 053416490005, created on 8 January 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 400
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
  • GBP 400
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
  • RES13 ‐ Removal of authorise share capital from memorandum 28/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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