28 ST MICHAELS PLACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/10/2414 October 2024 Notification of a person with significant control statement

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/02/2422 February 2024 Appointment of Ms Marina Chloe Stephanie Chisholm as a director on 2023-10-20

View Document

22/02/2422 February 2024 Termination of appointment of Lindsey Dearnley as a director on 2023-10-20

View Document

22/02/2422 February 2024 Termination of appointment of Daniel Carl Finnian Dearnley as a director on 2023-10-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/05/2331 May 2023 Cessation of Sandra Anne Holland as a person with significant control on 2023-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR LAURENT CARPENTIER

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURIE POULTER

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR PAUL DAVID GOULD

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCULLY

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY DEARNLEY / 02/01/2015

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MRS LINDSEY DEARNLEY

View Document

22/02/1522 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MISS CLAIRE ELISE SCULLY

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR LAURIE SHANE POULTER

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENSMITH

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENSMITH

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/02/139 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANNE HOLLAND / 07/02/2011

View Document

21/03/1221 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARL FINNIAN DEARNLEY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GREENSMITH / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE HOLLAND / 25/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARL FINNIAN DEARNLEY / 02/03/2009

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company