Advanced company searchLink opens in new window

MICHCO 210 LIMITED

Company number 01167328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,153,200
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