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)
27 Jun 2014 AP01 Appointment of Liz Phillips as a director
27 Jun 2014 AP01 Appointment of Mr Gregory Joseph Mcmahon as a director
27 Jun 2014 AP01 Appointment of Mark Mottram as a director
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
08 Feb 2014 MR05 Part of the property or undertaking has been released from charge 2
07 Oct 2013 AA Full accounts made up to 29 December 2012
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 20
25 Feb 2013 TM01 Termination of appointment of Charles Freeman as a director
19 Feb 2013 AP01 Appointment of Andrew James Trigwell as a director
17 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Nov 2012 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary
09 Nov 2012 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 19
26 Jun 2012 AD02 Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX England
26 Jun 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
26 Jun 2012 AD03 Register(s) moved to registered inspection location
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AA Full accounts made up to 1 January 2011
14 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
14 Jun 2011 CH04 Secretary's details changed for T&H Secretarial Services Limited on 2 June 2011
13 Jun 2011 CERTNM Company name changed orchid pubs properties LIMITED\certificate issued on 13/06/11
  • CONNOT ‐