MICHAELS CHASE RESIDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR BARYY KEITH WOOLVEN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO FLOREALE

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARYY KEITH WOOLVEN / 31/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCO FLOREALE / 21/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 04/02/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 04/02/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/145 February 2014 04/02/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 04/02/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 04/02/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR NEIL ROBERT HORN

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MIRANDA JOHNS

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 04/02/11 NO MEMBER LIST

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO FLOREALE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA JANE LAING / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM ACTON / 04/02/2010

View Document

04/02/104 February 2010 04/02/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR APPOINTED DAPHNE MYRA LEVY

View Document

03/02/103 February 2010 DIRECTOR APPOINTED JASVIR KAUR BANKS

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR VERONICA TAYLOR

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SEYMOUR

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 1 MICHAELS CHASE DERBY ROAD CAVERSHAM READING BERKSHIRE RG4 5HL

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 SECRETARY APPOINTED FRANK WILLIAM ACTON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY ALAN SEYMOUR

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 6-8 KINGS ROAD FLEET HAMPSHIRE GU51 3AE

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 APPTS & RES'N CONFIRMED 28/01/05

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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