- Company Overview for ARTHUR MIDCO 1 LIMITED (08886704)
- Filing history for ARTHUR MIDCO 1 LIMITED (08886704)
- People for ARTHUR MIDCO 1 LIMITED (08886704)
- Charges for ARTHUR MIDCO 1 LIMITED (08886704)
- Registers for ARTHUR MIDCO 1 LIMITED (08886704)
- More for ARTHUR MIDCO 1 LIMITED (08886704)
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) |
---|---|---|---|
21 Feb 2024 | ANNOTATION |
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
15 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
08 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
22 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 30 November 2022 | |
22 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | |
22 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 | |
22 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | |
12 May 2023 | CH01 | Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
11 Oct 2022 | CH01 | Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 | |
25 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 30 November 2021 | |
25 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
25 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
25 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
04 Jul 2022 | TM01 | Termination of appointment of John Vincent Bowman as a director on 17 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 | |
01 Jul 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jun 2022 | PSC05 | Change of details for Arthur Topco Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
16 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
21 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 30 November 2020 | |
21 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
26 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 |