- Company Overview for MICHAEL CHELL LIMITED (04968847)
- Filing history for MICHAEL CHELL LIMITED (04968847)
- People for MICHAEL CHELL LIMITED (04968847)
- Registers for MICHAEL CHELL LIMITED (04968847)
- More for MICHAEL CHELL LIMITED (04968847)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Nov 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | |
19 Nov 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
19 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Sep 2020 | AP01 | Appointment of Michael Froud as a director on 1 September 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
01 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
27 Nov 2017 | PSC04 | Change of details for Mr John Homer Beesley as a person with significant control on 6 April 2016 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Jay Sebastian Bruce Linturn on 1 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Jay Sebastian Bruce Linturn on 20 November 2015 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Nigel John Bird on 20 November 2015 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |