- Company Overview for MICHCO 210 LIMITED (01167328)
- Filing history for MICHCO 210 LIMITED (01167328)
- People for MICHCO 210 LIMITED (01167328)
- Charges for MICHCO 210 LIMITED (01167328)
- More for MICHCO 210 LIMITED (01167328)
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) |
---|---|---|---|
23 Dec 2014 | AP03 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | AD02 | Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England | |
05 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
11 Jul 2013 | AD01 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Haydn Jonathan Mursell as a director | |
10 Jul 2013 | AP01 | Appointment of Hugh Edward Earle Raven as a director | |
10 Jul 2013 | AP01 | Appointment of David Neville Benson as a director | |
10 Jul 2013 | AP03 | Appointment of Deborah Pamela Hamilton as a secretary | |
09 Jul 2013 | TM01 | Termination of appointment of Mark Hazlewood as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Simon Howell as a secretary | |
09 Jul 2013 | TM01 | Termination of appointment of Donald Macdiarmid as a director | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Philip Fellowes-Prynne as a director | |
10 Sep 2012 | AP01 | Appointment of Mr Donald William Macdiarmid as a director | |
10 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
19 Apr 2012 | AD02 | Register inspection address has been changed | |
21 Mar 2012 | AP01 | Appointment of Mark Antony Hazlewood as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Matthew Stevens as a director | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 | |
22 Sep 2011 | CH03 | Secretary's details changed for Simon John Howell on 22 September 2011 |