- Company Overview for DOUGLAS MIDCO LIMITED (10928739)
- Filing history for DOUGLAS MIDCO LIMITED (10928739)
- People for DOUGLAS MIDCO LIMITED (10928739)
- Charges for DOUGLAS MIDCO LIMITED (10928739)
- More for DOUGLAS MIDCO LIMITED (10928739)
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) |
---|---|---|---|
20 Jul 2018 | AP01 | Appointment of Mr Christian James Piers Jennings as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Paul Michael O'brien as a director on 20 July 2018 | |
11 May 2018 | TM01 | Termination of appointment of Shiva Tiwari as a director on 11 May 2018 | |
18 Jan 2018 | MR01 | Registration of charge 109287390002, created on 17 January 2018 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | PSC05 | Change of details for Douglas Topco Limited as a person with significant control on 6 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Simon Nicholas Mcmurtrie as a director on 6 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Stamford House Boston Drive Bourne End Buckinghamshire SL8 5YS on 19 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Paul Michael O'brien as a director on 6 September 2017 | |
08 Sep 2017 | MR01 | Registration of charge 109287390001, created on 6 September 2017 | |
24 Aug 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 30 June 2018 | |
24 Aug 2017 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 23 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 23 August 2017 | |
23 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-23
|