Advanced company searchLink opens in new window

MIDLAND ROAD FINANCE LIMITED

Company number 09190669

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)
05 Mar 2024 TM01 Termination of appointment of Ian Kellett as a director on 1 March 2024
15 Feb 2024 AA Full accounts made up to 31 December 2022
18 Dec 2023 MR01 Registration of charge 091906690003, created on 14 December 2023
18 Dec 2023 MR01 Registration of charge 091906690004, created on 14 December 2023
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
06 Jul 2023 MR04 Satisfaction of charge 091906690002 in full
05 May 2023 AA Full accounts made up to 31 December 2021
21 Dec 2022 CH01 Director's details changed for Ian Kellett on 20 December 2022
31 Aug 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 AA Full accounts made up to 31 December 2019
04 Sep 2020 CH01 Director's details changed for Ian Kellett on 2 September 2020
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
28 May 2019 AP01 Appointment of Mr Stephen Richards as a director on 24 May 2019
23 Apr 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
16 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 AP01 Appointment of Ian Kellett as a director on 30 June 2018
06 Jul 2018 PSC05 Change of details for Park Resorts Limited as a person with significant control on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017