MICHAELS PROPERTY CONSULTANTS WIVENHOE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registered office address changed from 4a De Grey Square De Grey Road Colchester CO4 5YQ England to Suite 17, Cautrac Serviced Offices, the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-16

View Document

17/10/2217 October 2022 Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 140 High Street Wivenhoe Colchester CO7 9AF on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 140 High Street Wivenhoe Colchester CO7 9AF England to 4a De Grey Square De Grey Road Colchester CO4 5YQ on 2022-10-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Registration of charge 097096040001, created on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Change of details for Mr Michael John Rayner as a person with significant control on 2021-11-15

View Document

17/11/2117 November 2021 Director's details changed for Mr Michael John Rayner on 2021-11-15

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ALAN ROBERT WATERSON

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information