Advanced company searchLink opens in new window

MICHAELMAS HOUSE LIMITED

Company number 10394597

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)
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
29 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
28 Sep 2022 PSC04 Change of details for Miss Caroline Rose Dwight as a person with significant control on 24 September 2022
28 Sep 2022 CH01 Director's details changed for Miss Caroline Rose Dwight on 24 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
21 Apr 2022 AD01 Registered office address changed from Suite B6 Swan House the Park Market Bosworth Nuneaton Warwickshire CV13 0LJ England to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH on 21 April 2022
04 Nov 2021 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to Suite B6 Swan House the Park Market Bosworth Nuneaton Warwickshire CV13 0LJ on 4 November 2021
30 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
15 Jul 2020 PSC04 Change of details for Miss Caroline Rose Dwight as a person with significant control on 3 June 2020
15 Jul 2020 PSC07 Cessation of Eleanor June Harding as a person with significant control on 3 June 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
04 Jun 2020 TM01 Termination of appointment of Eleanor June Harding as a director on 3 June 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jun 2018 AD01 Registered office address changed from Moores Cottage Bosworth Road Sutton Cheney Leicester CV13 0AH United Kingdom to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 19 June 2018
21 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 January 2018
05 Feb 2018 PSC07 Cessation of Lorraine Margaret Richardson as a person with significant control on 31 January 2018
05 Feb 2018 PSC07 Cessation of Timothy William Richardson as a person with significant control on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Lorraine Margaret Richardson as a director on 31 January 2018
05 Feb 2018 PSC01 Notification of Caroline Rose Dwight as a person with significant control on 31 January 2018