THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED
Company number 03072883
- Company Overview for THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)
- Filing history for THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)
- People for THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)
- Charges for THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)
- More for THE MIDCOUNTIES CO-OPERATIVE DEVELOPMENTS LIMITED (03072883)
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) |
---|---|---|---|
31 Jan 2012 | CH03 | Secretary's details changed for Mr Edward Geoffrey Parker on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Mr Patrick Hugo Gray on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for John Boot on 31 January 2012 | |
16 Nov 2011 | AP01 | Appointment of Mrs Helen Rita Wiseman as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Vivian Woodell as a director | |
12 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 23 February 2011 | |
24 Nov 2010 | TM01 | Termination of appointment of Doreen Shaw as a director | |
24 Nov 2010 | AP01 | Appointment of Mr Patrick Hugo Gray as a director | |
14 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
25 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 | |
26 Aug 2009 | 288c | Director's change of particulars / vivian woodell / 24/07/2009 | |
24 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
22 Jul 2009 | 288a | Director appointed edward geoffrey parker | |
08 Jun 2009 | AA | Accounts for a dormant company made up to 24 January 2009 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
24 Nov 2008 | 288b | Appointment terminated director patrick gray | |
24 Nov 2008 | 288a | Director appointed doreen shaw | |
03 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
12 May 2008 | 288b | Appointment terminated director donald morrison | |
12 May 2008 | 288b | Appointment terminated director margaret jarvis | |
12 May 2008 | 288b | Appointment terminated director norman heywood | |
12 May 2008 | 288b | Appointment terminated director irene edgar |