- Company Overview for MIDSUMMER DRYLINING LIMITED (09957974)
- Filing history for MIDSUMMER DRYLINING LIMITED (09957974)
- People for MIDSUMMER DRYLINING LIMITED (09957974)
- Charges for MIDSUMMER DRYLINING LIMITED (09957974)
- More for MIDSUMMER DRYLINING LIMITED (09957974)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Jul 2023 | MR04 | Satisfaction of charge 099579740002 in full | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | MA | Memorandum and Articles of Association | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 17 February 2023
|
|
17 Feb 2023 | AP01 | Appointment of Mr Adam Nitsch as a director on 17 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 May 2022 | AD01 | Registered office address changed from 355 Windmill Avenue Kettering Northants NN15 6PR United Kingdom to Unit 2, Brooklands Court Kettering Venture Park Kettering Northants NN15 6FD on 25 May 2022 | |
22 Mar 2022 | MR01 | Registration of charge 099579740004, created on 16 March 2022 | |
18 Mar 2022 | MR01 | Registration of charge 099579740003, created on 16 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
19 Jan 2022 | PSC02 | Notification of Pebbleford Group Limited as a person with significant control on 14 December 2020 | |
19 Jan 2022 | PSC07 | Cessation of Darren Mcloughlin as a person with significant control on 14 December 2020 | |
21 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Patrick Mcloughlin as a person with significant control on 8 April 2019 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | TM01 | Termination of appointment of Patrick James Mcloughlin as a director on 19 February 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 |