MICHAELS PROPERTY CONSULTANTS BRAINTREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registered office address changed from 4a De Grey Square De Grey Road Colchester CO4 5YQ England to Suite 17, Cautrac Serviced Offices, the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-16

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Director's details changed for Mr Michael John Rayner on 2021-11-15

View Document

05/11/215 November 2021 Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 4a De Grey Square De Grey Road Colchester CO4 5YQ on 2021-11-05

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 25/10/20 STATEMENT OF CAPITAL GBP 101

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR PATRICK FORRESTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SEARLE

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR GARY WILLIAM SEARLE

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MEGAWEM SOLUTIONS LTD


  • 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