MICHAELS PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Change of details for Mr Michael John Rayner as a person with significant control on 2021-11-15 |
17/11/2117 November 2021 | Director's details changed for Mr Michael John Rayner on 2021-11-15 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN to 62 Head Street Colchester CO1 1PB on 2021-06-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019 |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
10/11/1610 November 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM COOKS HALL COOKS HALL ROAD WEST BERGHOLT COLCHESTER CO6 3EY ENGLAND |
07/05/147 May 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN RAYNER |
07/05/147 May 2014 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER SIMPSON |
14/11/1314 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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