- Company Overview for MICKLEGATE LIMITED (01978663)
- Filing history for MICKLEGATE LIMITED (01978663)
- People for MICKLEGATE LIMITED (01978663)
- Charges for MICKLEGATE LIMITED (01978663)
- More for MICKLEGATE LIMITED (01978663)
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) |
---|---|---|---|
01 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 24 June 2015 | |
09 Oct 2015 | AP03 | Appointment of Andrew Spalton as a secretary on 1 September 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 1 September 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ to C/O London Residential Management Limited 9a Macklin Street London WC2B 5NE on 9 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr Frank Montague Froud as a director | |
08 Sep 2015 | AP01 | Appointment of Mr John William Champion as a director | |
08 Sep 2015 | AD01 | Registered office address changed from 9a Macklin Street London WC2B 5NE England to Rendall and Rittner Ltd, Portsoken House 155- 157 Minories London EC3N 1LJ on 8 September 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 9a Macklin Street London WC2B 5NE on 7 September 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr John William Champion as a director on 30 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Frank Montague Froud as a director on 30 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of David Marcombes as a director on 12 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Rima Shah as a director on 12 July 2015 | |
11 May 2015 | AA | Accounts for a dormant company made up to 24 June 2014 | |
03 Mar 2015 | AP01 | Appointment of Mr Stuart James Davies as a director on 19 March 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 Apr 2014 | AP01 | Appointment of Mr David Marcombes as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Marc Bornebusch as a director | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
25 Nov 2013 | AP01 | Appointment of Mr Michael Bernard Kain as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 24 June 2012 |