MICHELIN HOUSE DEVELOPMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/04/257 April 2025 Appointment of Ms Sophie Henrietta Conran as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of Sophie Henrietta Conran as a director on 2025-04-03

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-05-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Michael Paul Frederick Hamlyn as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Barry Gillions as a director on 2023-04-27

View Document

08/03/238 March 2023 Termination of appointment of Barry Gillions as a secretary on 2022-07-19

View Document

08/03/238 March 2023 Appointment of Mark Levy as a secretary on 2022-07-19

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELIN HOUSE INVESTMENT COMPANY LIMITED

View Document

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLIONS / 22/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR TERENCE ORBY CONRAN / 22/12/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY GILLIONS / 22/12/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/11/917 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

11/06/9111 June 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/07/9017 July 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/05/8924 May 1989 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/05/8924 May 1989 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

24/05/8924 May 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/8924 May 1989 ADOPT MEM AND ARTS 270489

View Document

24/05/8924 May 1989 REREGISTRATION UNLTD-LTD 270489

View Document

24/05/8924 May 1989 REDUCE S/CAP 270489

View Document

18/05/8918 May 1989 DISSOLUTION DISCONTINUED

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

28/10/8628 October 1986 GAZETTABLE DOCUMENT

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