- Company Overview for MID KENT ROOFING LIMITED (07022132)
- Filing history for MID KENT ROOFING LIMITED (07022132)
- People for MID KENT ROOFING LIMITED (07022132)
- Charges for MID KENT ROOFING LIMITED (07022132)
- Insolvency for MID KENT ROOFING LIMITED (07022132)
- More for MID KENT ROOFING LIMITED (07022132)
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) |
---|---|---|---|
16 Jul 2019 | TM01 | Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019 | |
14 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2019 | MR04 | Satisfaction of charge 070221320002 in full | |
03 Jun 2019 | MA | Memorandum and Articles of Association | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | SH08 | Change of share class name or designation | |
29 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | AP01 | Appointment of Mr Anthony Burke as a director on 9 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Keith Kershaw as a director on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Antony David Thompsett as a person with significant control on 27 July 2018 | |
10 Apr 2019 | PSC07 | Cessation of Antony David Thompsett as a person with significant control on 27 July 2018 | |
10 Apr 2019 | PSC07 | Cessation of Robin Benjamin Smith as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Robin Benjamin Smith as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Lisa Anne Smith as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Lisa Anne Smith as a person with significant control on 9 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Robin Benjamin Smith as a director on 9 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Lisa Anne Smith as a director on 9 April 2019 | |
10 Apr 2019 | PSC02 | Notification of Avonside Group Services Limited as a person with significant control on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Andrew Morley as a director on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Nicholas Stephen Tappin as a director on 9 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Millfield Meadow Forstal Lane Harrietsham Kent ME17 1LB United Kingdom to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 10 April 2019 | |
11 Feb 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
23 Aug 2018 | SH03 | Purchase of own shares. |