- Company Overview for UGI MIDLANDS LIMITED (07768994)
- Filing history for UGI MIDLANDS LIMITED (07768994)
- People for UGI MIDLANDS LIMITED (07768994)
- More for UGI MIDLANDS LIMITED (07768994)
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
|
|
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
|
|
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
|
|
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 |