Advanced company searchLink opens in new window

MIDSUMMER CAPITAL LIMITED

Company number 08375756

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)
14 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
14 Aug 2017 PSC02 Notification of Midsummer Capital Holdings Limited as a person with significant control on 6 April 2016
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 95
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
31 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2015
14 Jul 2015 AP04 Appointment of Cotrrill Mason Ltd as a secretary on 1 January 2015
14 Jul 2015 TM02 Termination of appointment of Cottrill Mason Llp as a secretary on 1 January 2015
18 Jun 2015 SH06 Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 95
18 Jun 2015 SH03 Purchase of own shares.
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

Statement of capital on 2015-07-31
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 31/07/2015.
17 Jun 2015 TM01 Termination of appointment of Ronnie Barker as a director on 11 May 2015
17 Jun 2015 CH04 Secretary's details changed for Cottrill Mason Llp on 1 June 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
19 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
08 Aug 2013 AP01 Appointment of Mr Caerwyn Geraint Prothero as a director
08 Aug 2013 TM01 Termination of appointment of Caerwyn Prothero as a director
31 Jan 2013 CERTNM Company name changed treadstone capital LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
31 Jan 2013 CONNOT Change of name notice
29 Jan 2013 AP04 Appointment of Cottrill Mason Llp as a secretary
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)