MICROTIMA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Appointment of Ceri Rees as a director on 2024-10-25 |
11/02/2511 February 2025 | Appointment of Katy Rees as a director on 2024-10-25 |
11/02/2511 February 2025 | Appointment of David Rees as a director on 2024-10-25 |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
05/12/245 December 2024 | Notification of Katy Rees as a person with significant control on 2024-10-25 |
05/12/245 December 2024 | Cessation of Peter Vaughan Rees as a person with significant control on 2024-10-25 |
05/12/245 December 2024 | Cessation of Sheila Anne Richardson as a person with significant control on 2024-10-25 |
05/12/245 December 2024 | Notification of David Rees as a person with significant control on 2024-10-25 |
05/12/245 December 2024 | Notification of Ceri Rees as a person with significant control on 2024-10-25 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/12/203 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/01/1617 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/01/1230 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/01/1119 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VAUGHAN REES / 01/12/2010 |
09/11/109 November 2010 | 29/10/10 STATEMENT OF CAPITAL GBP 162 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE RICHARDSON / 17/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VAUGHAN REES / 17/01/2010 |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ALBION HOUSE, STEPNEY BANK NEWCASTLE UPON TYNE TYNE & WEAR NE1 2NP |
27/01/0927 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | LOCATION OF DEBENTURE REGISTER |
27/01/0927 January 2009 | LOCATION OF REGISTER OF MEMBERS |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: OLD GLASSWORKS STEPNEY BANK NEWCASTLE UPON TYNE NE1 2NP |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: THE OLD GLASSWORKS STEPNEY BANK NEWCASTLE UPON TYNE NE1 2NP |
23/01/0723 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ALBION HOUSE, STEPNEY BANK NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PN |
17/01/0617 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 26 WEST AVENUE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4ES |
27/01/0527 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | COMPANY NAME CHANGED STOREPAGE LIMITED CERTIFICATE ISSUED ON 02/03/03 |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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