MIDCO 8787 2 LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Director's details changed for Mr Neil Anthony Brawn on 2025-05-15 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
08/04/258 April 2025 | |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
22/01/2522 January 2025 | Termination of appointment of William James Catterick as a director on 2025-01-10 |
16/12/2416 December 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT |
12/12/2412 December 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT |
22/11/2422 November 2024 | Appointment of Mr William James Catterick as a director on 2024-11-08 |
04/10/244 October 2024 | Termination of appointment of Douglas John Crawford as a director on 2024-08-18 |
04/10/244 October 2024 | Appointment of Mr Alan James Young as a director on 2024-09-09 |
28/03/2428 March 2024 | Full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Change of details for Midco 8787 1 Limited as a person with significant control on 2019-08-07 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
21/11/2321 November 2023 | Termination of appointment of Paul Michael Young as a director on 2023-11-06 |
27/07/2327 July 2023 | Appointment of Mr Douglas John Crawford as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/04/2322 April 2023 | Accounts for a small company made up to 2022-06-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
14/11/2214 November 2022 | Termination of appointment of Robert Ian Grimshaw as a director on 2022-10-26 |
03/10/223 October 2022 | Termination of appointment of David Harry Garratt as a director on 2022-09-30 |
04/04/224 April 2022 | Accounts for a small company made up to 2021-06-30 |
30/03/2230 March 2022 | Appointment of Paul Michael Young as a director on 2022-03-30 |
19/07/2119 July 2021 | Termination of appointment of Andrew George Davidson as a director on 2021-07-19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118996830001 |
15/08/1915 August 2019 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
07/08/197 August 2019 | DIRECTOR APPOINTED MR ANDREW GEORGE DAVIDSON |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 100 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM |
07/08/197 August 2019 | DIRECTOR APPOINTED MR NEIL ANTHONY BRAWN |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON PEET |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR SANJAY KIRAN PANCHAL |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR PETER CLARKE |
22/03/1922 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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