MICHAEL JAMES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistration of charge 106276000008, created on 2025-07-07

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

02/11/242 November 2024 Satisfaction of charge 106276000005 in full

View Document

02/11/242 November 2024 Satisfaction of charge 106276000006 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Change of details for Mr James Michael Raven as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mr Michael Anthony Aurelio Azzini as a person with significant control on 2023-12-21

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Michael Anthony Aurelio Azzini on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Michael Anthony Azzini as a person with significant control on 2023-10-18

View Document

25/09/2325 September 2023 Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England to 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD on 2023-09-25

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL RAVEN / 16/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL RAVEN / 16/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106276000006

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106276000005

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106276000004

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106276000003

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106276000002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106276000001

View Document

27/02/1727 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information