MICHLEHAM PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mrs Michele Anne Magar as a person with significant control on 2016-04-06

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr David Philip Magar on 2025-07-18

View Document

18/07/2518 July 2025 NewChange of details for Mr David Philip Magar as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewChange of details for Mrs Michele Anne Magar as a person with significant control on 2025-07-18

View Document

19/02/2519 February 2025 Registered office address changed from C/O Michael Laurie Magar Suite C, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to 1 the Beacons Hatfield Herts AL10 8RS on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-01-20 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Satisfaction of charge 5 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 2 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 6 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 4 in full

View Document

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

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MAGAR / 15/01/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACOBS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACOBS

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY JACOBS / 01/01/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O C/O MICHAEL LAURIE MAGAR SUITE C, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH ENGLAND

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O MICHAEL LAURIE MAGAR 2ND FLOOR, PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD LONDON WD6 1JH ENGLAND

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MAGAR / 01/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY JACOBS / 01/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2ND FLOOR MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1422 October 2014 SECOND FILING WITH MUD 20/01/14 FOR FORM AR01

View Document

19/03/1419 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/138 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIP MAGAR / 20/01/2010

View Document

21/01/1021 January 2010 CHANGE PERSON AS SECRETARY

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document


More Company Information