MICROTIMA PROPERTIES LIMITED

04638982
ALBION HOUSE, STEPNEY BANK NEWCASTLE UPON TYNE TYNE & WEAR NE1 2NP

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 9 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 10 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 9 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 10 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
17 Jan 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 8 Buy now
21 Jan 2015 annual-return Annual Return 5 Buy now
11 Sep 2014 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
08 Nov 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 officers Change of particulars for director (Peter Vaughan Rees) 3 Buy now
09 Nov 2010 capital Return of Allotment of shares 3 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Sheila Anne Richardson) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Peter Vaughan Rees) 2 Buy now
06 Oct 2009 accounts Annual Accounts 8 Buy now
27 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
27 Jan 2009 address Location of debenture register 1 Buy now
27 Jan 2009 address Location of register of members 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from albion house, stepney bank newcastle upon tyne tyne & wear NE1 2NP 1 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
08 Aug 2008 accounts Annual Accounts 6 Buy now
16 Jan 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: old glassworks stepney bank newcastle upon tyne NE1 2NP 1 Buy now
28 Nov 2007 accounts Annual Accounts 6 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: the old glassworks stepney bank newcastle upon tyne NE1 2NP 1 Buy now
23 Jan 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
18 Aug 2006 accounts Annual Accounts 6 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: albion house, stepney bank newcastle upon tyne tyne & wear NE1 2PN 1 Buy now
17 Jan 2006 annual-return Return made up to 16/01/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 26 west avenue gosforth newcastle upon tyne tyne & wear NE3 4ES 1 Buy now
27 Jan 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
25 Aug 2004 capital Ad 19/08/04--------- £ si 15@1=15 £ ic 120/135 2 Buy now
13 Mar 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
23 Aug 2003 accounts Accounting reference date extended from 31/01/04 to 28/02/04 1 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
03 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
01 Mar 2003 capital Ad 20/02/03--------- £ si 119@1=119 £ ic 1/120 2 Buy now
18 Feb 2003 officers New director appointed 2 Buy now
18 Feb 2003 officers New secretary appointed 2 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
16 Jan 2003 incorporation Incorporation Company 17 Buy now