Advanced company searchLink opens in new window

ST MICHAEL'S PROPERTIES (2) LIMITED

Company number 07648359

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)
14 Jan 2015 TM01 Termination of appointment of Christopher Antoniades as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Antonis Antoniades as a director on 14 January 2015
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 TM01 Termination of appointment of Mareos Miltiadous as a director
18 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Christopher Antoniades on 26 May 2012
18 Aug 2011 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom on 18 August 2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2011 CH01 Director's details changed for Mareos Miltiadous on 31 May 2011
08 Jun 2011 AP01 Appointment of Mareos Miltiadous as a director
08 Jun 2011 AP01 Appointment of Christopher Antoniades as a director
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 99
01 Jun 2011 TM01 Termination of appointment of Barbara Kahan as a director
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)