Advanced company searchLink opens in new window

MICHAEL GRAHAM ESTATE AGENTS (STONY STRATFORD) LIMITED

Company number 04051371

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100