FINDERS MIDCO LIMITED

09685002
THE ST NICHOLAS BUILDING ST. NICHOLAS STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1RF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Mr Peter Ashby White) 2 Buy now
06 Sep 2024 officers Termination of appointment of director (Lewis Paul Miller) 1 Buy now
13 Aug 2024 accounts Annual Accounts 57 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2023 accounts Annual Accounts 55 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2023 capital Return of Allotment of shares 3 Buy now
26 Apr 2023 mortgage Registration of a charge 61 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 58 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 57 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 54 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 mortgage Registration of a charge 67 Buy now
28 Aug 2019 accounts Annual Accounts 45 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 44 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 officers Appointment of director (Mr Lewis Paul Miller) 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Apr 2017 officers Change of particulars for director (James Lloyf Townshend) 2 Buy now
20 Apr 2017 accounts Annual Accounts 44 Buy now
02 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 officers Appointment of director (James Lloyf Townshend) 3 Buy now
24 May 2016 officers Appointment of director (Nigel O'donoghue) 3 Buy now
18 May 2016 capital Return of Allotment of shares 4 Buy now
18 May 2016 capital Return of Allotment of shares 4 Buy now
13 May 2016 officers Termination of appointment of director (Clive Bode) 2 Buy now
13 May 2016 officers Termination of appointment of director (John Edward Viola) 2 Buy now
03 May 2016 mortgage Registration of a charge 57 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
20 Apr 2016 resolution Resolution 3 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 incorporation Incorporation Company 25 Buy now