Advanced company searchLink opens in new window

MICHAELS SQUARE MANAGEMENT LIMITED

Company number 02577223

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
05 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
20 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Feb 2021 TM01 Termination of appointment of Valerie Ann Fletcher as a director on 24 February 2021
25 Feb 2021 TM01 Termination of appointment of Nigel John Fletcher as a director on 24 February 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Sep 2016 CH01 Director's details changed for Mr Daniel Ernest Wilson on 9 September 2016
19 Sep 2016 CH01 Director's details changed for Valerie Ann Fletcher on 9 September 2016
19 Sep 2016 CH01 Director's details changed for Nigel John Fletcher on 9 September 2016
21 Jul 2016 AD01 Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 21 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AD01 Registered office address changed from Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS to Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2 June 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 30