PETER MICHAEL ESTATE AGENTS LIMITED
Company number 06520180
- Company Overview for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- Filing history for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- People for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
- More for PETER MICHAEL ESTATE AGENTS LIMITED (06520180)
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) |
---|---|---|---|
27 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2023 | AD01 | Registered office address changed from Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE England to 41a High Street Soham Ely CB7 5HA on 9 October 2023 | |
09 Oct 2023 | DS01 | Application to strike the company off the register | |
20 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 3 March 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 |
Confirmation statement made on 3 March 2023 with no updates
|
|
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
20 Nov 2018 | TM01 | Termination of appointment of Mark Jonathan Metcalfe as a director on 20 November 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY England to Suite 8 Newton Hall Town Street Newton Cambridge CB22 7ZE on 16 October 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
27 Nov 2015 | AP01 | Appointment of Mr Mark Jonathan Metcalfe as a director on 1 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Windayle Hall Street Soham Ely Cambridgeshire CB7 5BS to Falkner House Mill Lane Sawston Cambridge Cambridgeshire CB22 3HY on 26 November 2015 |