MICKLEOVER HOUSE MANAGEMENT COMPANY LIMITED

05070286
MICKLEOVER HOUSE ORCHARD STREET MICKLEOVER DERBY DE3 0DF

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 4 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2023 accounts Annual Accounts 4 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2022 officers Appointment of director (Mr Richard Francis Hodkinson) 2 Buy now
06 Jun 2022 accounts Annual Accounts 4 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 4 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 4 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 officers Appointment of director (Mr Richard Cameron Welburn) 2 Buy now
22 Oct 2019 officers Termination of appointment of director (Robert Alexander Stark) 1 Buy now
22 Oct 2019 officers Termination of appointment of director (Margaret Hardy) 1 Buy now
21 Oct 2019 accounts Annual Accounts 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 officers Appointment of director (Mr Brian Kenneth Gibbs) 2 Buy now
12 Mar 2018 officers Termination of appointment of director (Raymond Francis Coyle) 1 Buy now
06 Mar 2018 officers Appointment of secretary (Mrs Gwyneth Turner-Tymm) 2 Buy now
06 Mar 2018 officers Termination of appointment of secretary (Raymond Francis Coyle) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 officers Appointment of director (Mrs Margaret Hardy) 2 Buy now
06 Feb 2018 officers Termination of appointment of director (Roger William Allsop) 1 Buy now
29 Nov 2017 accounts Annual Accounts 5 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 annual-return Annual Return 9 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 annual-return Annual Return 9 Buy now
22 Aug 2014 accounts Annual Accounts 5 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 officers Appointment of secretary (Mr Raymond Francis Coyle) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Frances Jean Coyle) 1 Buy now
28 Jul 2014 officers Appointment of director (Mr Raymond Francis Coyle) 2 Buy now
28 May 2014 officers Termination of appointment of secretary (Gordon Turner-Tymm) 1 Buy now
22 May 2014 officers Appointment of director (Mrs Gwyneth Elsie Turner-Tymm) 2 Buy now
21 May 2014 officers Termination of appointment of director (Gordon Turner-Tymm) 1 Buy now
28 Feb 2014 annual-return Annual Return 9 Buy now
27 Aug 2013 accounts Annual Accounts 5 Buy now
28 Feb 2013 annual-return Annual Return 9 Buy now
24 Jul 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 9 Buy now
13 Mar 2012 officers Appointment of director (Mrs Frances Jean Coyle) 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Raymond Coyle) 1 Buy now
24 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
14 Jun 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 10 Buy now
28 Feb 2011 officers Change of particulars for director (Mr Roger William Allsop) 2 Buy now
25 Aug 2010 accounts Annual Accounts 5 Buy now
27 Jul 2010 officers Appointment of director (Mr Raymond Francis Coyle) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Roy Johnson) 1 Buy now
22 Mar 2010 annual-return Annual Return 8 Buy now
22 Mar 2010 officers Change of particulars for director (Dr Robert Alexander Stark) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Roger William Allsop) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Roy Lindsay Johnson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (John Myton Dent) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Gordon Turner-Tymm) 2 Buy now
09 Dec 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 11/03/09; full list of members 7 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from, apartment 4 mickleover house, orchard street, mickleover derby, derbyshire DE30DF 1 Buy now
22 Apr 2009 address Location of debenture register 1 Buy now
22 Apr 2009 address Location of register of members 1 Buy now
21 Apr 2009 officers Appointment terminated director alan padgett 1 Buy now
27 Dec 2008 accounts Annual Accounts 5 Buy now
19 Sep 2008 officers Director appointed roger william allsop 4 Buy now
18 Sep 2008 officers Appointment terminate, director and secretary alan padgett logged form 1 Buy now
17 Sep 2008 officers Director and secretary's change of particulars / gordon turner tymm / 05/09/2008 1 Buy now
07 May 2008 annual-return Return made up to 11/03/08; full list of members 7 Buy now
31 Jan 2008 accounts Annual Accounts 3 Buy now
28 Mar 2007 annual-return Return made up to 11/03/07; full list of members 4 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
21 Mar 2006 annual-return Return made up to 11/03/06; full list of members 4 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
13 Sep 2005 officers New director appointed 2 Buy now
13 Sep 2005 officers New director appointed 2 Buy now
13 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 2005 accounts Annual Accounts 9 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: leopold house, 43-44 leopold, derby, derbyshire DE1 2HF 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 Aug 2005 officers Secretary resigned 2 Buy now
11 Jul 2005 officers New director appointed 3 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
27 Apr 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
30 Mar 2004 officers New secretary appointed 2 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 incorporation Incorporation Company 33 Buy now