KEITH MICHAELS PLC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HEDLEY ROBERTS / 14/02/2019

View Document

19/02/1919 February 2019 CESSATION OF KEITH RAYMOND BUCKLAND AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BUCKLAND

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED ANDREA MURIEL ROBERTS

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID BARKER / 14/03/2014

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY APPOINTED DAVID BARKER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID RUBIE

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

20/06/0320 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 25/11/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 26/11/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

03/08/983 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 MINUTES OF MEETING

View Document

14/08/9614 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 £ NC 170000/180000 15/06/95

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

26/10/9426 October 1994 £ NC 140000/170000 14/06/94

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED 14/06/94

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 CONVE 23/01/92

View Document

15/04/9215 April 1992 VARYING SHARE RIGHTS AND NAMES 23/01/92

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 24/01/92

View Document

24/03/9224 March 1992 £ NC 120000/140000 24/01/92

View Document

23/10/9123 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 12/06/91; CHANGE OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/03/9118 March 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/12/906 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/11

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/08/898 August 1989 VARYING SHARE RIGHTS AND NAMES 12/06/89

View Document

08/08/898 August 1989 CONVE

View Document

07/08/897 August 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/08/897 August 1989 APPLICATION COMMENCE BUSINESS

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information