- Company Overview for MIDLAND EXPRESSWAY LIMITED (02309767)
- Filing history for MIDLAND EXPRESSWAY LIMITED (02309767)
- People for MIDLAND EXPRESSWAY LIMITED (02309767)
- Charges for MIDLAND EXPRESSWAY LIMITED (02309767)
- More for MIDLAND EXPRESSWAY LIMITED (02309767)
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) |
---|---|---|---|
19 May 2020 | CH01 | Director's details changed for Mr Graham James Parcell on 18 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Duncan John Symonds as a director on 18 May 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Manoj Mehta on 13 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Ms Deepu Prasad Chintamaneni as a director on 6 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mrs Bridget Clare Rosewell as a director on 2 January 2020 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Andrew James Cliffe on 11 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Mar 2019 | TM01 | Termination of appointment of Deepu Chintamaneni as a director on 20 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Duncan John Symonds as a director on 20 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr Andrew James Cliffe as a director on 16 April 2018 | |
03 Jan 2018 | AP03 | Appointment of Mr James Allen as a secretary on 3 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of David Alan Slater as a secretary on 3 January 2018 | |
23 Nov 2017 | TM01 | Termination of appointment of Andrew Mitchell Pearson as a director on 6 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Kenneth Frederick Daley as a director on 6 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
07 Nov 2017 | PSC05 | Change of details for Macquarie Motorways Group Limited as a person with significant control on 19 May 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Jun 2017 | CC04 | Statement of company's objects | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | MR01 | Registration of charge 023097670003, created on 1 June 2017 | |
06 Jun 2017 | MR01 | Registration of charge 023097670004, created on 1 June 2017 | |
06 Jun 2017 | MR04 | Satisfaction of charge 2 in full |