Advanced company searchLink opens in new window

WP MIDCO1 LIMITED

Company number 06544559

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)
02 Jun 2011 AA Full accounts made up to 1 January 2011
14 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Swagatam Mukerji on 26 March 2011
08 Feb 2011 TM01 Termination of appointment of John Ferguson as a director
20 Jul 2010 AP01 Appointment of Swagatam Mukerji as a director
05 May 2010 AA Full accounts made up to 2 January 2010
26 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Andrew Timothy Jones on 26 March 2010
26 Apr 2010 CH03 Secretary's details changed for Geoffrey Martin Baldock on 26 March 2010
26 Apr 2010 CH01 Director's details changed for Stephen Clifford Brain on 26 March 2010
16 Apr 2010 TM01 Termination of appointment of Andrew Jones as a director
04 Dec 2009 AD01 Registered office address changed from 390 London Road Isleworth Middlesex TW7 5AN on 4 December 2009
22 May 2009 AA Full accounts made up to 27 December 2008
11 May 2009 363a Return made up to 26/03/09; full list of members
11 May 2009 353 Location of register of members
27 Apr 2009 123 Nc inc already adjusted 02/07/08
14 Jul 2008 88(2) Ad 02/07/08\gbp si 999999@1=999999\gbp ic 1/1000000\
10 Jul 2008 287 Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ
10 Jul 2008 288b Appointment terminated director peter wilson
10 Jul 2008 288b Appointment terminated director and secretary mark de venecia
03 Jul 2008 MEM/ARTS Memorandum and Articles of Association
03 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2008 288a Director appointed andrew timothy jones logged form
02 Jul 2008 CERTNM Company name changed ayleshamwood LIMITED\certificate issued on 02/07/08
30 Jun 2008 288a Director appointed stephen clifford brain