- Company Overview for MICHAEL NORMAN ANTIQUES LIMITED (00841342)
- Filing history for MICHAEL NORMAN ANTIQUES LIMITED (00841342)
- People for MICHAEL NORMAN ANTIQUES LIMITED (00841342)
- Charges for MICHAEL NORMAN ANTIQUES LIMITED (00841342)
- More for MICHAEL NORMAN ANTIQUES LIMITED (00841342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2019 | AP01 | Appointment of Mr Patrick David Jago Keehan as a director on 13 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
20 Mar 2019 | PSC01 | Notification of Moya Genevieve Gabrielle Keehan as a person with significant control on 1 April 2018 | |
20 Mar 2019 | PSC07 | Cessation of Michael Patrick Keehan as a person with significant control on 1 April 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
29 Aug 2017 | CH01 | Director's details changed for Mrs Moya Genevieve Gabrielle Keehan on 29 August 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mrs Moya Genevieve Gabrielle Keehan on 24 August 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Michael Patrick Keehan as a director on 6 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Maria House 35 Millers Rd Brighton BN1 5NP to Maria House 35 Millers Road Brighton BN1 5NP on 18 July 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
09 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | MR04 | Satisfaction of charge 18 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 15 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 9 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 14 in full | |
09 Sep 2015 | MR04 | Satisfaction of charge 5 in full |