MIDLANDS CATERING EQUIPMENT LIMITED
Company number 12551099
- Company Overview for MIDLANDS CATERING EQUIPMENT LIMITED (12551099)
- Filing history for MIDLANDS CATERING EQUIPMENT LIMITED (12551099)
- People for MIDLANDS CATERING EQUIPMENT LIMITED (12551099)
- Charges for MIDLANDS CATERING EQUIPMENT LIMITED (12551099)
- More for MIDLANDS CATERING EQUIPMENT LIMITED (12551099)
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) |
---|---|---|---|
14 Sep 2023 | PSC01 | Notification of Zane Freshwater as a person with significant control on 10 January 2023 | |
13 Sep 2023 | PSC01 | Notification of Mark David Curry as a person with significant control on 10 January 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Sep 2023 | PSC07 | Cessation of Kzn Investments Limited as a person with significant control on 10 January 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | PSC05 | Change of details for Kzn Holdings Limited as a person with significant control on 16 May 2023 | |
11 May 2023 | MR04 | Satisfaction of charge 125510990001 in full | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
10 Jan 2023 | PSC02 | Notification of Kzn Holdings Limited as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC07 | Cessation of Zane Freshwater as a person with significant control on 10 January 2023 | |
10 Jan 2023 | PSC07 | Cessation of Mark David Curry as a person with significant control on 10 January 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
22 Sep 2022 | MR01 | Registration of charge 125510990002, created on 20 September 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Zane Freshwater as a person with significant control on 24 August 2022 | |
24 Aug 2022 | PSC01 | Notification of Mark Curry as a person with significant control on 24 August 2022 | |
27 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
01 Dec 2020 | MR01 | Registration of charge 125510990001, created on 30 November 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | AD01 | Registered office address changed from 2 Squirrel Lane Northampton NN5 6JH England to 17 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX on 15 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Mark David Curry as a director on 15 September 2020 | |
07 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-07
|