MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED
Company number 04051371
- Company Overview for MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED (04051371)
- Filing history for MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED (04051371)
- People for MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED (04051371)
- Charges for MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED (04051371)
- More for MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED (04051371)
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) |
---|---|---|---|
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
03 Aug 2020 | PSC07 | Cessation of L a Trading Limited as a person with significant control on 6 April 2016 | |
17 Jan 2020 | AP01 | Appointment of Mrs Carly O'brien as a director on 1 January 2020 | |
15 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Aug 2017 | PSC02 | Notification of L a Trading Limited as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
15 Apr 2016 | CH01 | Director's details changed for Mrs Lucy Ann Hill on 15 April 2016 | |
24 Nov 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AD01 | Registered office address changed from First Floor St Giles House 15/21 Victoria Road Bletchley, Miltonkeynes Buckinghamshire MK2 2NG to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2 November 2015 | |
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH03 | Secretary's details changed for Simon George Cooper Hill on 1 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Stuart Wayne Headland on 1 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Simon George Cooper Hill on 1 September 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Claire Moss as a director on 20 June 2015 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|