MICHAEL LEONARD PROPERTY LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 6 Lodge Court Eastmead Lane Bristol BS9 1HL on 2025-03-13 |
08/09/238 September 2023 | Voluntary strike-off action has been suspended |
08/09/238 September 2023 | Voluntary strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
25/10/2125 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
01/10/211 October 2021 | Registered office address changed from 21 Gloucester Street St. Pauls Bristol BS2 8PN to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
21/10/1921 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/12/1530 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/01/1226 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 10 MOGG STREET BRISTOL BS2 9TZ ENGLAND |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD PANKIEWICZ / 09/03/2010 |
16/03/1116 March 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/04/101 April 2010 | PREVEXT FROM 31/12/2009 TO 31/01/2010 |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 1 WELLINGTON PLACE WELLINGTON LANE MONTPELIER BRISTOL BS6 5QJ |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD PANKIEWICZ / 21/01/2010 |
29/01/1029 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
24/12/0824 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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