- Company Overview for MICO PROPERTY LTD (10912496)
- Filing history for MICO PROPERTY LTD (10912496)
- People for MICO PROPERTY LTD (10912496)
- Charges for MICO PROPERTY LTD (10912496)
- More for MICO PROPERTY LTD (10912496)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mrs Jane Miles as a person with significant control on 7 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Rob Miles as a person with significant control on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Jane Miles on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Rob Miles on 7 September 2022 | |
07 Sep 2022 | AD01 | Registered office address changed from Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on 7 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
30 Oct 2019 | AAMD | Amended micro company accounts made up to 31 August 2018 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
30 May 2019 | AD01 | Registered office address changed from 1, 6 Vernon Terrace Brighton East Sussex BN1 3JG United Kingdom to Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW on 30 May 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
02 Aug 2018 | MR01 | Registration of charge 109124960001, created on 31 July 2018 | |
22 Aug 2017 | TM01 | Termination of appointment of Toby Miles as a director on 11 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Sam Miles as a director on 11 August 2017 | |
11 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-11
|