PROJECT BARCLAY MIDCO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mr Dominic Eade as a director on 2025-06-10

View Document

07/04/257 April 2025 Termination of appointment of David John Osborne as a director on 2025-03-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr David John Osborne as a director on 2023-09-27

View Document

03/08/233 August 2023 Termination of appointment of Nabil Lodey as a director on 2023-07-28

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Oliver Benjamin Drake as a secretary on 2023-06-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Appointment of Mr Oliver Benjamin Drake as a secretary on 2022-06-09

View Document

09/11/229 November 2022 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Envitia North Heath Lane Industrial Estate Horsham RH12 5UX on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Paul Waller as a secretary on 2022-06-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Richard Charles Griffith as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

22/04/2122 April 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MR PAUL WALLER

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ADOPT ARTICLES 05/12/2020

View Document

17/12/2017 December 2020 05/12/20 STATEMENT OF CAPITAL GBP 3500.01

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129857990001

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company