MICHAELS PROPERTY CONSULTANTS WIVENHOE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
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 |
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 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/04/2228 April 2022 | Registration of charge 097096040001, created on 2022-04-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Change of details for Mr Michael John Rayner as a person with significant control on 2021-11-15 |
17/11/2117 November 2021 | Director's details changed for Mr Michael John Rayner on 2021-11-15 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019 |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 28/01/2019 |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR ALAN ROBERT WATERSON |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/11/1610 November 2016 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
29/07/1529 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICHAELS PROPERTY CONSULTANTS WIVENHOE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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