Advanced company searchLink opens in new window

PETER MICHAEL ESTATE AGENTS LIMITED

Company number 06520180

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
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
  • GBP 55,000
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