Advanced company searchLink opens in new window

PETERSHAM MIDCO LIMITED

Company number 10656249

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)
20 Mar 2024 SH19 Statement of capital on 20 March 2024
  • GBP 1
20 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2024 SH20 Statement by Directors
20 Mar 2024 CAP-SS Solvency Statement dated 07/03/24
20 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2024 SH20 Statement by Directors
19 Mar 2024 CAP-SS Solvency Statement dated 07/03/24
19 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividend in specie 07/03/2024
08 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 64,296,297
23 Jun 2023 AA Accounts for a small company made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 64,109,253
02 Sep 2022 MR04 Satisfaction of charge 106562490002 in full
17 May 2022 AA Total exemption full accounts made up to 30 September 2021
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
17 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 PSC07 Cessation of Petersham Energy Limited as a person with significant control on 25 October 2021
28 Oct 2021 PSC02 Notification of Elm Wind Holdings Limited as a person with significant control on 25 October 2021
28 Oct 2021 AD01 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to 6th Floor, 338 Euston Road London NW1 3BG on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Graham Ernest Shaw as a director on 25 October 2021
28 Oct 2021 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 25 October 2021
28 Oct 2021 AP01 Appointment of Mr Roger Skeldon as a director on 25 October 2021
28 Oct 2021 AP01 Appointment of Mr Benjamin Alexander Philips as a director on 25 October 2021