- Company Overview for MIDLAND PEST CONTROL LIMITED (03951900)
- Filing history for MIDLAND PEST CONTROL LIMITED (03951900)
- People for MIDLAND PEST CONTROL LIMITED (03951900)
- More for MIDLAND PEST CONTROL LIMITED (03951900)
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) |
---|---|---|---|
03 Jan 2024 | PSC07 | Cessation of Stephen Hurley as a person with significant control on 3 January 2024 | |
03 Jan 2024 | PSC07 | Cessation of Ruth Hurley as a person with significant control on 3 January 2024 | |
03 Jan 2024 | PSC02 | Notification of Rokill Limited as a person with significant control on 3 January 2024 | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | TM01 | Termination of appointment of Stephen Hurley as a director on 30 November 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Ruth Hurley as a director on 30 November 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of Ruth Hurley as a secretary on 30 November 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Daniel Peter Ratcliffe as a director on 30 November 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Gareth Robert Kirkwood as a director on 30 November 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB England to Nursery Court London Road Windlesham GU20 6LQ on 6 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Peter John Fane as a director on 30 November 2023 | |
06 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 October 2016 | |
30 Nov 2023 | PSC04 | Change of details for Mr Stephen Hurley as a person with significant control on 6 April 2016 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
21 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
30 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from 4th Floor Colmore Gate Colmore Row Birmingham West Midlands B3 2QD England to Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB on 20 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
25 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from The Bond 180-182 Fazeley Street Birmingham West Midlands B5 5SE to 4th Floor Colmore Gate Colmore Row Birmingham West Midlands B3 2QD on 10 December 2019 | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates |