Advanced company searchLink opens in new window

NEVADA MIDCO LIMITED

Company number 09360869

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)
12 Aug 2016 AP01 Appointment of Sir Thomas David Guy Arculus as a director on 2 August 2016
12 Aug 2016 AP01 Appointment of Mr Michael John Rusbridge as a director on 2 August 2016
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
14 Jan 2016 CH01 Director's details changed for Mr Paul (Pavandeep) Thandi on 14 January 2016
14 Jan 2016 CH01 Director's details changed for Mr John Mark Hornby on 14 January 2016
14 Jan 2016 CH03 Secretary's details changed for Keith Marriott on 14 January 2016
04 Sep 2015 AP01 Appointment of Mr Peter William Phillipson as a director on 8 June 2015
06 May 2015 AP01 Appointment of Martin John Draper as a director on 1 May 2015
06 May 2015 AD01 Registered office address changed from 115 Colmore Row Birmingham B3 3AL United Kingdom to National Exhibition Centre Birmingham West Midlands B40 1NT on 6 May 2015
06 May 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
13 Feb 2015 AP01 Appointment of Steven Aston as a director on 12 February 2015
26 Jan 2015 MR01 Registration of charge 093608690001
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 1