MICHAEL BROTHERS (OF MARGATE) LIMITED
Company number 00729411
- Company Overview for MICHAEL BROTHERS (OF MARGATE) LIMITED (00729411)
- Filing history for MICHAEL BROTHERS (OF MARGATE) LIMITED (00729411)
- People for MICHAEL BROTHERS (OF MARGATE) LIMITED (00729411)
- Charges for MICHAEL BROTHERS (OF MARGATE) LIMITED (00729411)
- More for MICHAEL BROTHERS (OF MARGATE) LIMITED (00729411)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
27 Sep 2022 | PSC04 | Change of details for Mr Andreas Antoniou Haji Michael as a person with significant control on 19 September 2022 | |
27 Sep 2022 | CH03 | Secretary's details changed for Mr Andreas Antoniou Haji Michael on 19 September 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mr Andreas Antoniou Haji Michael on 19 September 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
22 Sep 2021 | PSC04 | Change of details for Mrs Georgia Hagemichael as a person with significant control on 14 September 2021 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | PSC04 | Change of details for Mr Andreas Antoniou Haji Michael as a person with significant control on 28 May 2021 | |
09 Jul 2021 | PSC04 | Change of details for Mrs Georgia Hagemichael as a person with significant control on 28 May 2021 | |
09 Jul 2021 | PSC04 | Change of details for Mr Andreas Antoniou Hagemichael as a person with significant control on 25 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mrs Eugenia Hagi Michael on 28 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mrs Georgia Eleftherios Hagi Michael on 28 May 2021 | |
07 Jul 2021 | CH03 | Secretary's details changed for Mr Andreas Antoniou Haji Michael on 28 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Andreas Antoniou Haji Michael on 28 May 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 274 Northdown Road Margate Kent CT9 2PT on 7 July 2021 | |
07 Jul 2021 | CH03 | Secretary's details changed for Mr Andreas Antoniou Hagi Michael on 25 May 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Andreas Antoniou Hagi Michael on 25 May 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on 27 August 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates |