Advanced company searchLink opens in new window

MICHELDEVER GROUP LIMITED

Company number 05651124

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 Feb 2017 MR04 Satisfaction of charge 7 in full
23 Feb 2017 MR04 Satisfaction of charge 056511240008 in full
23 Feb 2017 MR04 Satisfaction of charge 4 in full
23 Feb 2017 MR04 Satisfaction of charge 056511240010 in full
23 Feb 2017 MR04 Satisfaction of charge 6 in full
21 Feb 2017 SH10 Particulars of variation of rights attached to shares
21 Feb 2017 SH08 Change of share class name or designation
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,287.88
20 Feb 2017 TM01 Termination of appointment of Alan George Baldwin as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Angus Smith as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of David Alexander Haddock as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Simon Hiorns as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Michael John Boxford as a director on 3 February 2017
20 Feb 2017 AP01 Appointment of Mr Isamu Ishida as a director on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr Yutaka Kuroda as a director on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr Akio Hohana as a director on 10 February 2017
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
22 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
14 Jul 2016 MR01 Registration of charge 056511240010, created on 8 July 2016
21 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,287.87
20 Jul 2015 TM01 Termination of appointment of Paul Fox as a director on 17 July 2015
30 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,287.87