Advanced company searchLink opens in new window

THE MIDHURST GALLERY LIMITED

Company number 06801003

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-04-14
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