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)
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,287.87
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
05 Aug 2014 MR01 Registration of charge 056511240009, created on 29 July 2014
02 Aug 2014 MR01 Registration of charge 056511240008, created on 29 July 2014
28 May 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,275.88
20 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
05 Dec 2013 AP01 Appointment of Mr Duncan Stewart Wilkes as a director
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 28,980.12
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2013 CH01 Director's details changed for Mr Jonathan Robert Cowles on 30 July 2013
25 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
08 Feb 2013 TM01 Termination of appointment of Michael Flood as a director
08 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Richard Sawney as a director
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jul 2012 TM02 Termination of appointment of Richard Sawney as a secretary
05 Jul 2012 AP03 Appointment of Mr Jonathan Cowles as a secretary
19 Jun 2012 AP01 Appointment of Mr Angus Smith as a director
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
15 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreemetn reciveable finance agreement intercreditor agreementinvestor loan note debenture 08/11/2011
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association