MICHAELSON PROPERTIES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

14/04/2514 April 2025 Secretary's details changed for Mrs Rochelle Suzanne Franks on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Rrf Properties Limited as a person with significant control on 2022-10-11

View Document

14/04/2514 April 2025 Director's details changed for Mr Robert Clive Franks on 2025-04-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/10/2211 October 2022 Previous accounting period shortened from 2022-10-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 35 35 WESTGATE HUDDERSFIELD HD1 1PA ENGLAND

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 2 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2JU ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

08/07/208 July 2020 CESSATION OF ROBERT CLIVE FRANKS AS A PSC

View Document

08/07/208 July 2020 CESSATION OF SONIA VALERIE FRANKS AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RRF PROPERTIES LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM HARFORD MICHAELS 250 HENDON WAY LONDON NW4 3NL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 31/10/16 PARTIAL EXEMPTION

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/06/157 June 2015 ADOPT ARTICLES 06/05/2015

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 ADOPT ARTICLES 15/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE FRANKS / 12/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ROCHELLE SUZANNE FRANKS / 12/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANKS / 16/10/2007

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ROCHELLE FRANKS / 16/10/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: 5A ST PANCRAS WAY LONDON

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ALTER MEM AND ARTS 27/02/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 S369(4) SHT NOTICE MEET 27/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 2 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1DA

View Document

08/10/948 October 1994 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: SNOW HOUSE 103/109,SOUTHWARK STREET LONDON SE1 0JJ

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED SUNARAMA LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: DATAM HOUSE, 48 MADDOX STREET, LONDON. W1R 9PB

View Document

10/08/9010 August 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 58/60 BERNERS STREET LONDON W1P 3AE

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

04/06/624 June 1962 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