ST MICHAEL'S PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/08/234 August 2023 Registered office address changed from 8-10 High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mrs Jade Eliza Belinda Mcneil on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mrs Jade Eliza Belinda Mcneil as a person with significant control on 2023-08-04

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

20/09/2220 September 2022 Registration of charge 107122580005, created on 2022-09-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Termination of appointment of Timothy Mcneil as a director on 2021-12-02

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/02/2120 February 2021 PSC'S CHANGE OF PARTICULARS / MISS JADE ELIZA ELIZABETH BAILEY / 20/02/2021

View Document

20/02/2120 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE ELIZA ELIZABETH BAILEY / 20/02/2021

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MCNEIL / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH PALMER / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE ELIZA ELIZABETH BAILEY / 29/01/2020

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107122580004

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MISS JADE ELIZA ELIZABETH BAILEY / 18/07/2018

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH PALMER / 18/07/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107122580003

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107122580002

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 156 RUSSELL DRIVE WOLLATON NOTTINGHAM NG8 2BE UNITED KINGDOM

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR TIMOTHY MCNEIL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 CESSATION OF DAVID PALMER AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107122580001

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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