MICHAEL PAGE LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Change of details for Michael Page Uk Ltd as a person with significant control on 2022-03-01

View Document

13/11/2413 November 2024 Change of details for Michael Page Uk Ltd as a person with significant control on 2022-03-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/10/2422 October 2024 Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Kelvin John Stagg on 2016-11-25

View Document

08/04/248 April 2024 Director's details changed for Kaye Elizabeth Maguire on 2024-03-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Jeremy Paul Tatham as a director on 2022-03-31

View Document

01/03/221 March 2022 Director's details changed for Kaye Elizabeth Maguire on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from Page House Dashwood Lang Road Bourne Business Park Addlestone KT15 2QW England to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 2022-03-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/12/1811 December 2018 SECRETARY APPOINTED KAYE MAGUIRE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY TATHAM

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED KAYE ELIZABETH MAGUIRE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM PAGE HOUSE, 1 DASHWOOD LANG ROAD,, BOURNED BUS PK ADDLESTONE SURREY KT15 2QW

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR JEREMY PAUL TATHAM

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JEREMY PAUL TATHAM

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER

View Document

02/08/182 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/08/182 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1512 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

12/11/1512 November 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS ELAINE MARRINER

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED KELVIN JOHN STAGG

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 AUDITOR'S RESIGNATION

View Document

30/09/1130 September 2011 AUDITOR'S RESIGNATION

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/111 June 2011 ADOPT ARTICLES 20/05/2011

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39/41 PARKER STREET LONDON WC2B 5LH

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RE:ACTS/RESOLUTIONS 27/02/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/982 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 AUDITOR'S RESIGNATION

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 S252 DISP LAYING ACC 14/05/92

View Document

25/02/9225 February 1992 S386 DISP APP AUDS 17/05/91

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 RE S386CA85 08/11/90

View Document

17/01/9117 January 1991 ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 COMPANY NAME CHANGED MICHAEL PAGE MARKETING LIMITED CERTIFICATE ISSUED ON 02/01/91

View Document

03/01/913 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/01/91

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED GROSVENOR PAGE MANAGEMENT SELECT ION LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

15/11/8615 November 1986 RETURN MADE UP TO 29/11/84; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8222 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information