MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED
Company number 04821520
- Company Overview for MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED (04821520)
- Filing history for MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED (04821520)
- People for MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED (04821520)
- More for MICHAELS MEWS (AYLESBURY) MANAGEMENT COMPANY LIMITED (04821520)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
06 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of David John Clow as a director on 23 August 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
06 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
07 Jul 2021 | AP01 | Appointment of Mr David John Clow as a director on 7 July 2021 | |
02 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
28 Jul 2020 | CH04 | Secretary's details changed for Blake Property Management Limited on 28 July 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
11 Nov 2017 | TM01 | Termination of appointment of Donna Maria Palumbo as a director on 10 November 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 11 January 2017 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2015 | AR01 | Annual return made up to 4 July 2015 no member list |