Advanced company searchLink opens in new window

MICKER PROPERTIES LIMITED

Company number 07384750

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)
22 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 AP01 Appointment of Mrs Nancy Joanne Rowley as a director
03 Jun 2013 TM01 Termination of appointment of David Rowley as a director
03 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
10 Oct 2011 CH03 Secretary's details changed for Stephen Geoffrey Walker on 22 September 2011
07 Oct 2011 CH01 Director's details changed for Mr Stephen Geoffrey Walker on 22 September 2011
07 Oct 2011 CH01 Director's details changed for David John Rowley on 22 September 2011
23 May 2011 CERTNM Company name changed heathdown properties LIMITED\certificate issued on 23/05/11
  • CONNOT ‐
13 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2010 CERTNM Company name changed hill peak properties LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
30 Sep 2010 CONNOT Change of name notice
22 Sep 2010 NEWINC Incorporation