MICKLEGATE SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY CINDY COPCUTT

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/10/137 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/10/1222 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL

View Document

14/07/1014 July 2010 SECRETARY APPOINTED CINDY MICHELLE COPCUTT

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

14/11/0814 November 2008 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP

View Document

06/08/076 August 2007 AUDITOR'S RESIGNATION

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 C/O ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: G OFFICE CHANGED 13/10/00 MILNE BOOTH 6 PARK SQUARE LEEDS LS1 2LX

View Document

13/10/0013 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: G OFFICE CHANGED 29/04/96 14A CLIFTON ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8TQ

View Document

08/03/968 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/12/951 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9517 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 S252 DISP LAYING ACC 29/06/93

View Document

17/03/9417 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

17/03/9417 March 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: G OFFICE CHANGED 31/03/93 MOORFIELD BUSINESS PARK YEADON LEEDS LS19 7YA

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: G OFFICE CHANGED 13/11/91 TRAFALGAR HOUSE 29 PARK PLACE LEEDS W YORKS LS1 2SP

View Document

29/10/9129 October 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 29/10/91

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED TRAF SHELF-THREE LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

07/10/917 October 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