MICHAELA ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Nicholas David Barker as a director on 2025-07-11

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 2024-11-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Change of details for Mrs Charlene Harris as a person with significant control on 2022-08-26

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Notification of Nb Construction (Holdings) Ltd as a person with significant control on 2022-08-26

View Document

09/11/229 November 2022 Previous accounting period extended from 2022-02-28 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS

View Document

06/10/206 October 2020 CESSATION OF STEVEN JOHN FINNEY HARRIS AS A PSC

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLENE HARRIS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS CHARLENE HARRIS

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FINNEY HARRIS / 07/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM LYDMORE HOUSE, ST. ANNS FORT KING'S LYNN NORFOLK PE30 2EU

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN FINNEY HARRIS / 06/04/2016

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CHARLENE HARRIS / 07/02/2019

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057173610003

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

28/02/1428 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 50

View Document

11/02/1411 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARKER

View Document

02/05/132 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BARKER / 01/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/04/095 April 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 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