- Company Overview for MIDCO 1 LIMITED (05835640)
- Filing history for MIDCO 1 LIMITED (05835640)
- People for MIDCO 1 LIMITED (05835640)
- Charges for MIDCO 1 LIMITED (05835640)
- More for MIDCO 1 LIMITED (05835640)
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
|
|
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
|
|
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
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
|