MICHAELS SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FLETCHER / 09/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN FLETCHER / 09/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 09/09/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB ENGLAND

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 24/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK WILSON / 04/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILSON / 04/01/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FLETCHER / 06/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN FLETCHER / 06/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: TEMPLES PROPERTY MANAGEMENT NORMAN HOUSE 79 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: TEMPLE PROPERTY MANAGEMENT 79 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PR

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 3 THE CHASE BRANDON SUFFOLK IP27 0RT

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; CHANGE OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 94 DENHAM CLOSE BURY ST.EDMUNDS SUFFOLK IP33 3XT

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/01/01; CHANGE OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 28/01/00; CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 28/01/97; CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 28/01/94; CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 SECRETARY RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: TARTAN HOUSE ETNA RD BURY ST EDMUNDS SUFFOLK 1P33 1JF

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 REGISTERED OFFICE CHANGED ON 27/04/91 FROM: WINDSOR HSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LF

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/01/9128 January 1991 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