- Company Overview for MICKER PROPERTIES LIMITED (07384750)
- Filing history for MICKER PROPERTIES LIMITED (07384750)
- People for MICKER PROPERTIES LIMITED (07384750)
- Charges for MICKER PROPERTIES LIMITED (07384750)
- More for MICKER PROPERTIES LIMITED (07384750)
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
|
|
13 May 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Sep 2010 | CONNOT | Change of name notice | |
22 Sep 2010 | NEWINC | Incorporation |