Advanced company searchLink opens in new window

MIDLAND ROAD FINANCE LIMITED

Company number 09190669

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)
06 Jul 2018 PSC05 Change of details for Park Resorts Limited as a person with significant control on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
24 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
24 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
05 Jun 2017 MR01 Registration of charge 091906690002, created on 1 June 2017
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016
22 Dec 2015 AP01 Appointment of Mr John Anthony Waterworth as a director on 11 December 2015
22 Dec 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
22 Dec 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
14 Dec 2015 AP03 Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015
14 Dec 2015 TM02 Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
30 Nov 2015 TM01 Termination of appointment of David Boden as a director on 11 November 2015
30 Nov 2015 TM01 Termination of appointment of Alan Castledine as a director on 11 November 2015
13 Nov 2015 MR04 Satisfaction of charge 091906690001 in full
09 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
17 Nov 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
11 Nov 2014 TM01 Termination of appointment of David Frank Vaughan as a director on 6 November 2014