Advanced company searchLink opens in new window

THE MIDSHIRES GROUP LIMITED

Company number 04000460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
16 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,400,000
10 Jan 2014 AP01 Appointment of Mr Daniel Henry Abrahams as a director
10 Jan 2014 TM01 Termination of appointment of Helen Willis as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Brian Mackie on 1 May 2013
05 Jun 2013 AD03 Register(s) moved to registered inspection location
05 Jun 2013 AD02 Register inspection address has been changed
08 Feb 2013 TM02 Termination of appointment of Michael Greenwood as a secretary
07 Jan 2013 RP04 Second filing of TM01 previously delivered to Companies House
23 Nov 2012 AP01 Appointment of Mrs Helen Margaret Willis as a director
23 Nov 2012 TM01 Termination of appointment of Timothy Roe as a director
  • ANNOTATION A second filed TM01 for Timothy Roe
  • ANNOTATION A second filed TM01 was registered on the 07 January 2012
06 Nov 2012 AP01 Appointment of Brian Mackie as a director
02 Nov 2012 TM01 Termination of appointment of Mark Whiteling as a director
13 Aug 2012 AA Accounts for a dormant company made up to 1 April 2012
06 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
09 Dec 2011 MEM/ARTS Memorandum and Articles of Association
09 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accesion senir facilities intercreditor agreeements debenture dird auth to approve banking doc 25/11/2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 12
18 Oct 2011 MISC Section 519
06 Oct 2011 AP01 Appointment of Mr Mark Argent Whiteling as a director
20 Sep 2011 AP03 Appointment of Michael Frank Greenwood as a secretary
19 Sep 2011 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011
19 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 30 March 2012