MICHAELS SQUARE MANAGEMENT LIMITED
Company number 02577223
- Company Overview for MICHAELS SQUARE MANAGEMENT LIMITED (02577223)
- Filing history for MICHAELS SQUARE MANAGEMENT LIMITED (02577223)
- People for MICHAELS SQUARE MANAGEMENT LIMITED (02577223)
- More for MICHAELS SQUARE MANAGEMENT LIMITED (02577223)
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) |
---|---|---|---|
20 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
20 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Valerie Ann Fletcher as a director on 24 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Nigel John Fletcher as a director on 24 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Daniel Ernest Wilson on 9 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Valerie Ann Fletcher on 9 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Nigel John Fletcher on 9 September 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 21 July 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |