MICKLEGATE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

31/03/2531 March 2025 Termination of appointment of John Scott Southerden as a director on 2025-03-31

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-24

View Document

22/11/2422 November 2024 Termination of appointment of Frank Montague Froud as a director on 2024-11-22

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

06/08/246 August 2024 Registered office address changed from C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Jennings & Barrett as a secretary on 2024-08-06

View Document

11/07/2411 July 2024 Termination of appointment of Andrew Spalton as a secretary on 2024-07-11

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/05/2421 May 2024 Appointment of Dr Vishal Sharma as a director on 2024-04-12

View Document

23/04/2423 April 2024 Termination of appointment of John William Champion as a director on 2024-04-18

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-24

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

21/02/2221 February 2022 Appointment of David Joseph Leigh Walker as a director on 2022-02-04

View Document

01/11/211 November 2021 Director's details changed for John Scott Southerden on 2021-10-22

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

09/01/209 January 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

22/02/1922 February 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

20/02/1820 February 2018 24/06/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/15

View Document

09/10/159 October 2015 SECRETARY APPOINTED ANDREW SPALTON

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155- 157 MINORIES LONDON EC3N 1LJ

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 9A MACKLIN STREET LONDON WC2B 5NE ENGLAND

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JOHN WILLIAM CHAMPION

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR FRANK MONTAGUE FROUD

View Document

08/09/158 September 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155- 157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR JOHN WILLIAM CHAMPION

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR FRANK MONTAGUE FROUD

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RIMA SHAH

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MARCOMBES

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR STUART JAMES DAVIES

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR DAVID MARCOMBES

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BORNEBUSCH

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MICHAEL BERNARD KAIN

View Document

05/08/135 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

21/02/1321 February 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT

View Document

10/08/1210 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA WHITTER

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010

View Document

07/10/107 October 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 13/07/2010

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KNIGHT / 13/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT SOUTHERDEN / 13/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIMA SHAH / 13/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DIANNE WHITTER / 13/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JUSTUS BORNEBUSCH / 13/07/2010

View Document

10/12/0910 December 2009 24/06/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED RIMA SHAH

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 91 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6AA

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/07/00; CHANGE OF MEMBERS

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 13/07/95; 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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 13/07/94; CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 91 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6AA

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/91

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/90

View Document

04/01/924 January 1992 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

03/07/903 July 1990 FIRST GAZETTE

View Document

12/06/9012 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/06

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 9-13 CURSITOR STREET LONDON EC4A 1LL

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 14 GRAY'S INN SQUARE LONDON WC1R 5LA

View Document

17/10/8817 October 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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