MICHELMORES DIRECTORS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

24/10/2324 October 2023 Termination of appointment of Stephen Andrew Morse as a director on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Mr Stephen Andrew Morse on 2023-02-08

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 18/06/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 DIRECTOR APPOINTED MR TIMOTHY CHARLES RICHARDS

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR PETER RICHARD HAIGH-LUMBY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DICKINSON

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 01/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BILLINGHAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUNDER

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COBB

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS EMMA ELIZABETH HONEY

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR SIMON BARNETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES RICHARDS / 23/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 23/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 12/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA PROBERT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORSE

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS JOHANNA VANPEN PROBERT

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUXON COBB / 12/10/2011

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR RICHARD COBB

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE BILLINGHAM / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MAUNDER / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH DICKINSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MORSE / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN THOMPSON / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES RICHARDS / 23/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CHADWICK

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED MICHCO 186 LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

12/10/9912 October 1999 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