Advanced company searchLink opens in new window

WP MIDCO3 LIMITED

Company number 06544475

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)
19 Jul 2017 MR04 Satisfaction of charge 065444750002 in full
18 Jul 2017 MR04 Satisfaction of charge 1 in full
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 267,900,000
05 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AP03 Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015
30 Jul 2015 TM02 Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015
09 Apr 2015 AP01 Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015
09 Apr 2015 TM01 Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015
01 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 267,900,000
01 Apr 2015 CH01 Director's details changed for Mr Geoffrey Martin Baldock on 1 April 2015
19 Jan 2015 AD01 Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES England to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015
03 Oct 2014 AA Full accounts made up to 28 December 2013
13 Jun 2014 CH01 Director's details changed for Mr Philippe Robert Francis Mauguy on 12 June 2014
13 Jun 2014 TM01 Termination of appointment of Philippe Mauguy as a director
13 Jun 2014 AP01 Appointment of Mr Klaus Buchborn-Klos as a director
13 Jun 2014 AP01 Appointment of Mr Philippe Robert Francis Mauguy as a director
13 Jun 2014 TM01 Termination of appointment of Swagatam Mukerji as a director
13 Jun 2014 TM01 Termination of appointment of Stephen Brain as a director
14 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 267,900,000