MICHELIN DEVELOPMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Change of details for Compagnie Generale Des Establissements Michelin as a person with significant control on 2022-05-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr John Vernon Howe as a director on 2022-01-02

View Document

12/01/2212 January 2022 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

12/01/2212 January 2022 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Andrew Smith as a director on 2022-01-02

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SMITH

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044240050007

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALDERMAN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR GEOFFREY JAMES ALDERMAN

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044240050006

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE CULBERTSON

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOHN YOUNG

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CULBERTSON / 25/10/2013

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR WAYNE CULBERTSON

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC LE CORRE

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JANE BOOTH

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM C/O MICHELIN TYRE PLC CAMPBELL ROAD STOKE ON TRENT ST4 4EY

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR. ERIC JEAN-MARIE LE CORRE

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RICKARD

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES COURTNEY RICKARD / 24/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS COLE / 24/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BERTHER / 24/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE LESLEY BOOTH / 24/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED REDMAGIC LIMITED CERTIFICATE ISSUED ON 22/08/02

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

24/04/0224 April 2002 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