Advanced company searchLink opens in new window

UGI MIDLANDS LIMITED

Company number 07768994

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)
27 Jul 2020 AA Full accounts made up to 30 September 2019
20 Nov 2019 AP01 Appointment of James Michael Andrew Ackroyd as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Jessica Ann Milner as a director on 15 November 2019
20 Nov 2019 AP01 Appointment of Mrs Beth Amanda Reid as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Paul Michael Ladner as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Marie-Dominique Cecile Ortiz-Landazabal as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Monica Marie Gaudiosi as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Neil Murphy as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Thaddeus J. Jastrzebski as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of Donald Groth as a director on 15 November 2019
18 Nov 2019 TM01 Termination of appointment of John Walsh as a director on 15 November 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 19,893,606
23 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
02 Jul 2019 AA Full accounts made up to 30 September 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 19,893,605.00
20 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
22 May 2018 AP01 Appointment of Mr Thaddeus J. Jastrzebski as a director on 22 May 2018
14 May 2018 TM01 Termination of appointment of Kirk Richard Oliver as a director on 11 May 2018
19 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
14 Jul 2017 CH01 Director's details changed for Kirk Richard Olivier on 22 October 2013
04 Jul 2017 AA Full accounts made up to 30 September 2016
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 19,893,604.00
31 Jan 2017 AD01 Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 31 January 2017
28 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates