Advanced company searchLink opens in new window

MIDCO 1 LIMITED

Company number 05835640

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)
26 Nov 2015 TM01 Termination of appointment of Martin John Gosling as a director on 23 November 2015
11 Nov 2015 AP03 Appointment of Denise Patricia Burton as a secretary on 24 September 2015
21 Oct 2015 TM02 Termination of appointment of Hannah Elizabeth Woodall as a secretary on 24 September 2015
01 Apr 2015 AA Full accounts made up to 27 September 2014
19 Mar 2015 AD01 Registered office address changed from C/O Hannah Woodall 27 Fleet Street Birmingham B3 1JP England to 27 Fleet Street Birmingham B3 1JP on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 27 Fleet Street Birmingham B3 1JP on 19 March 2015
27 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000,003
11 Nov 2014 CH01 Director's details changed for Steve De Polo on 27 October 2014
23 Oct 2014 AA Full accounts made up to 28 December 2013
23 Sep 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
23 Sep 2014 AP01 Appointment of Andrew William Vaughan as a director on 15 September 2014
23 Sep 2014 AP01 Appointment of Mr Lee Jonathan Miles as a director on 15 September 2014
17 Jul 2014 AP01 Appointment of Martin Gosling as a director on 16 June 2014
11 Jul 2014 MISC Section 519
04 Jul 2014 AD02 Register inspection address has been changed from Thames Exchange 10 Queen Street Place London EC4R 1BE
04 Jul 2014 TM01 Termination of appointment of Martin Healy as a director
04 Jul 2014 MISC Section 519
30 Jun 2014 TM01 Termination of appointment of Andrew Trigwell as a director
30 Jun 2014 TM01 Termination of appointment of Jonathan Hall as a director
30 Jun 2014 SH10 Particulars of variation of rights attached to shares
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 20,000,003
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint a director 11/06/2014
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2014 AP01 Appointment of Martin William Oliver Healy as a director
27 Jun 2014 AP03 Appointment of Hannah Elizabeth Woodall as a secretary
27 Jun 2014 AP01 Appointment of Steve De Polo as a director