- Company Overview for THE MIDHURST GALLERY LIMITED (06801003)
- Filing history for THE MIDHURST GALLERY LIMITED (06801003)
- People for THE MIDHURST GALLERY LIMITED (06801003)
- More for THE MIDHURST GALLERY LIMITED (06801003)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
16 Jul 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 May 2010 | AP01 | Appointment of Mrs Jane Elizabeth Crawford as a director | |
18 May 2010 | SH01 |
Statement of capital following an allotment of shares on 27 January 2010
|
|
18 May 2010 | AP03 | Appointment of Mrs Jane Elizabeth Crawford as a secretary | |
17 May 2010 | AP01 | Appointment of Mr George Michael Warren Brown Crawford as a director | |
14 May 2010 | TM01 | Termination of appointment of Rcfm Limited as a director | |
19 Apr 2010 | CERTNM |
Company name changed wireless LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
18 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
18 Mar 2010 | CH02 | Director's details changed for Rcfm Limited on 1 October 2009 | |
12 Mar 2010 | AP02 | Appointment of Rcfm Limited as a director | |
09 Oct 2009 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 9 October 2009 | |
08 Oct 2009 | TM02 | Termination of appointment of Qa Registrars Limited as a secretary | |
08 Oct 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
26 Jan 2009 | NEWINC | Incorporation |