Advanced company searchLink opens in new window

MICHAELS PROPERTY CONSULTANTS BRAINTREE LTD

Company number 10366021

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from 4a De Grey Square De Grey Road Colchester CO4 5YQ England to Suite 17, Cautrac Serviced Offices, the Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
17 Nov 2021 CH01 Director's details changed for Mr Michael John Rayner on 15 November 2021
05 Nov 2021 AD01 Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 4a De Grey Square De Grey Road Colchester CO4 5YQ on 5 November 2021
10 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 October 2020
  • GBP 101
02 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Sep 2020 AP01 Appointment of Mr Patrick Forrester as a director on 30 September 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Gary William Searle as a director on 1 March 2019
28 Jan 2019 CH01 Director's details changed for Mr Michael John Rayner on 28 January 2019
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
24 Nov 2016 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
23 Nov 2016 AP01 Appointment of Mr Gary William Searle as a director on 23 November 2016
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted