MICHAEL CHELL LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

19/11/2419 November 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT

View Document

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1218 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/09/127 September 2012 AUDITOR'S RESIGNATION

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

01/12/111 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 29 LUDGATE HILL LONDON EC4M 7JE

View Document

13/12/1013 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BIRD / 21/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE WALKER / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAY SEBASTIAN BRUCE LINTURN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER REDMONDS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

18/06/0818 June 2008 ALTER ARTICLES 01/06/2008

View Document

29/05/0829 May 2008 CURREXT FROM 30/11/2007 TO 31/05/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/03/0724 March 2007 S366A DISP HOLDING AGM 13/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 14 ST LEONARDS ROAD WINDSOR SL4 3BW

View Document

19/11/0319 November 2003 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