- Company Overview for MIDVALE LIMITED (10528595)
- Filing history for MIDVALE LIMITED (10528595)
- People for MIDVALE LIMITED (10528595)
- Charges for MIDVALE LIMITED (10528595)
- More for MIDVALE LIMITED (10528595)
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) |
---|---|---|---|
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
17 Dec 2018 | PSC01 | Notification of Brian Martin as a person with significant control on 1 April 2018 | |
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
05 Nov 2018 | PSC01 | Notification of Jonathan Phillips as a person with significant control on 31 January 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Michael John Swift as a person with significant control on 31 January 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Michael John Swift as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Michael John Swift as a person with significant control on 15 December 2016 | |
18 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2017 | |
27 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
09 May 2017 | CH01 | Director's details changed for Mr Michael John Swift on 1 May 2017 | |
31 Mar 2017 | MR01 | Registration of charge 105285950001, created on 28 March 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 54 Ridgeway Crescent Tonbridge TN10 4NR on 16 January 2017 | |
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|