OLD ST MICHAELS (BRAINTREE) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Appointment of Mrs Julia Lesley Reynolds as a director on 2023-05-18

View Document

01/10/241 October 2024 Appointment of Ms Ann Marie Edwards as a director on 2023-05-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Appointment of Mr John Shehan as a director on 2024-01-01

View Document

18/01/2418 January 2024 Director's details changed for Mr John Shehan on 2024-01-01

View Document

18/01/2418 January 2024 Appointment of Ms Donna Lawrence as a director on 2024-01-01

View Document

05/10/235 October 2023 Director's details changed for Mr Anthony Dobbins on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Edwin Boateng Ntiamoah on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Rochelle Carolyn Cutler on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr George Athanasiou on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Epmg Legal Limited as a secretary on 2023-09-29

View Document

05/10/235 October 2023 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP England to 3 Warners Mill Silks Way Braintree CM7 3GB on 2023-10-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

03/02/223 February 2022 Termination of appointment of Simon John Marner as a director on 2022-02-02

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS SUZANNE MICHELLE APLIN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGEANT

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O ENCORE ESTATE MANAGEMENT LIMITED 2 HILLS ROAD CAMBRIDGE CB2 1JP

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY ENCORE LEGAL AND SURVEYING LIMITED

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BAILEY

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA SIMPSON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DALTREY JP

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MISS EMMA CHARLOTTE BAILEY

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA BAILEY

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MS LYNDA SIMPSON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MISS EMMA CHARLOTTE BAILEY

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR BRIAN ROBERT DALTREY JP

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/03/129 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY ENCORE ESTATE MANAGEMENT LTD

View Document

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED ENCORE LEGAL & SURVEYING LIMITED

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY & COUNTRY RESIDENTIAL LTD / 26/02/2010

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE ESTATE MANAGEMENT LTD / 26/02/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM ACCENT HOUSE 2A ROCK ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7UF

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL

View Document

08/05/098 May 2009 SECRETARY APPOINTED ENCORE ESTATE MANAGEMENT LTD

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY GORDON FERGUSON

View Document

08/05/098 May 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

03/04/093 April 2009 SECRETARY APPOINTED GORDON FERGUSON

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ANDREW IAN SARGEANT

View Document

03/04/093 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/093 April 2009 GBP NC 10.1/10 04/02/2009

View Document

03/04/093 April 2009 NC DEC ALREADY ADJUSTED 04/02/09

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CITY & COUNTRY RESIDENTIAL LTD

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

04/02/094 February 2009 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