MICHAEL SEARCHERS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
24/05/2524 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
13/01/2513 January 2025 | Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02 |
13/01/2513 January 2025 | Termination of appointment of David Arthur Raggett as a director on 2025-01-02 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/10/2415 October 2024 | |
04/09/244 September 2024 | Previous accounting period shortened from 2024-01-30 to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-01-30 |
11/12/2311 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-05 with updates |
01/02/231 February 2023 | Appointment of Mr David Arthur Raggett as a director on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Nicola Dawn Long as a secretary on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Nicola Dawn Long as a director on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Andrew Michael Long as a director on 2023-01-31 |
01/02/231 February 2023 | Cessation of Nicola Dawn Long as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Cessation of Andrew Michael Long as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Notification of Hunters (Midlands) Limited as a person with significant control on 2023-01-31 |
01/02/231 February 2023 | Appointment of Mr Gareth Meirion Samples as a director on 2023-01-31 |
01/02/231 February 2023 | Registered office address changed from 1043 Stratford Road Hall Green Birmingham B28 8AS to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 2023-02-01 |
17/01/2317 January 2023 | Amended total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Notification of Nicola Dawn Long as a person with significant control on 2016-04-06 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LONG / 16/05/2010 |
23/05/1023 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DAWN LONG / 16/05/2010 |
23/05/1023 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
04/04/104 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 100 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/08/098 August 2009 | DIRECTOR APPOINTED ANDREW MICHAEL LONG |
27/05/0927 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA SWORD / 25/08/2008 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | LOCATION OF REGISTER OF MEMBERS |
27/05/0827 May 2008 | LOCATION OF DEBENTURE REGISTER |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/06/042 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/05/0111 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/05/0016 May 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
31/07/9831 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
26/05/9826 May 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
18/08/9718 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS |
20/11/9620 November 1996 | REGISTERED OFFICE CHANGED ON 20/11/96 FROM: CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9AP |
26/07/9626 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/05/9628 May 1996 | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS |
31/10/9531 October 1995 | REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 76-90 HIGH STREET SOLIHULL WEST MIDLANDS B91 3TA |
06/09/956 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
16/05/9516 May 1995 | 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