Advanced company searchLink opens in new window

24 ST MICHAELS PLACE RESIDENTS LIMITED

Company number 02512563

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)
28 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 Jul 2021 AD01 Registered office address changed from 25 Pound Close Long Ditton Surbiton KT6 5JW England to 64 Barn Rise Brighton BN1 5EE on 17 July 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
08 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
14 Nov 2018 AD01 Registered office address changed from C/O Basil May 64 Barn Rise Brighton BN1 5EE to 25 Pound Close Long Ditton Surbiton KT6 5JW on 14 November 2018
19 Aug 2018 AA Micro company accounts made up to 31 December 2017
22 Jul 2018 PSC08 Notification of a person with significant control statement
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
08 May 2018 AP01 Appointment of Mr Caspar Atkinson as a director on 7 May 2018
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
30 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5
07 Dec 2015 TM01 Termination of appointment of Andrew Graham Harkness Mcgeorge as a director on 24 October 2014
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
17 Oct 2014 AD01 Registered office address changed from 24 St Michaels Place Brighton East Sussex BN1 3FU to C/O Basil May 64 Barn Rise Brighton BN1 5EE on 17 October 2014
17 Oct 2014 TM02 Termination of appointment of Andrew Graham Harkness Mcgeorge as a secretary on 17 October 2014