- Company Overview for MIDVEN HOLDINGS LIMITED (06288184)
- Filing history for MIDVEN HOLDINGS LIMITED (06288184)
- People for MIDVEN HOLDINGS LIMITED (06288184)
- More for MIDVEN HOLDINGS LIMITED (06288184)
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) |
---|---|---|---|
15 Nov 2024 | CH01 | Director's details changed for Dr Andrew Victor Graham Muir on 13 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Ms Julie Mary Davies on 13 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Raymond Douglas Hansen-Luke on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Roger Vernon Wood as a director on 31 December 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Roger Vernon Wood as a secretary on 31 December 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 29 September 2021 | |
29 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
02 Sep 2021 | PSC07 | Cessation of Anthony David Stott as a person with significant control on 1 April 2021 | |
02 Sep 2021 | PSC02 | Notification of Future Planet Capital Holdings Limited as a person with significant control on 1 April 2021 | |
22 May 2021 | AP01 | Appointment of Mr Raymond Douglas Hansen-Luke as a director on 17 May 2021 | |
07 Jan 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
22 May 2020 | TM01 | Termination of appointment of Brian John Blakemore as a director on 31 March 2020 | |
09 Mar 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Feb 2019 | AA | Group of companies' accounts made up to 30 September 2018 |