MICKLEFIELD PROPERTIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Robert Marshall on 2024-08-30

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Appointment of Scott Gallagher as a secretary on 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Robert Marshall as a secretary on 2022-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of James Oliver Pitt as a director on 2021-06-25

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR ROBERT MARSHALL

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART JOBBINS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR PETER GARRETT

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ROBERT MARSHALL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 04/07/2011

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN CLEMENT / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAUMONT / 14/12/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 AUDITOR'S RESIGNATION

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR JAMES OLIVER PITT

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TURNER

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR STUART JOBBINS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 S366A DISP HOLDING AGM 24/09/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ADOPT ARTICLES 12/01/01

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 12/01/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/01/019 January 2001 COMPANY NAME CHANGED LILACPUSH LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

14/12/0014 December 2000 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