ST MICHAEL'S PROPERTIES (2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
12/02/1912 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076483590006 |
12/02/1912 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076483590005 |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076483590005 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/12/1610 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076483590004 |
06/06/166 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR ANTONIS ANTONIADES |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONIADES |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | FIRST GAZETTE |
19/09/1419 September 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MAREOS MILTIADOUS |
18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/10/1231 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONIADES / 26/05/2012 |
14/06/1214 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH UNITED KINGDOM |
28/07/1128 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/07/1120 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAREOS MILTIADOUS / 31/05/2011 |
08/06/118 June 2011 | DIRECTOR APPOINTED MAREOS MILTIADOUS |
08/06/118 June 2011 | DIRECTOR APPOINTED CHRISTOPHER ANTONIADES |
07/06/117 June 2011 | 26/05/11 STATEMENT OF CAPITAL GBP 99 |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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