Advanced company searchLink opens in new window

MICKLEGATE DEVELOPMENTS LIMITED

Company number 10870681

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 MR01 Registration of charge 108706810004, created on 11 August 2023
24 Aug 2023 MR01 Registration of charge 108706810005, created on 11 August 2023
17 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
09 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Sep 2022 AD01 Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival Street London EC4A 1JT on 8 September 2022
07 Sep 2022 AD01 Registered office address changed from Super City Apart Hotels 12 Albemarle Way London EC1V 4JB England to 4 Norwich Street London EC4A 1DR on 7 September 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2020
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Jun 2021 PSC02 Notification of Bothwall Group Limited as a person with significant control on 3 June 2021
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
08 Jun 2021 TM01 Termination of appointment of Damion Matthew Todd as a director on 3 June 2021
08 Jun 2021 TM01 Termination of appointment of John Howard Neal as a director on 3 June 2021
08 Jun 2021 TM01 Termination of appointment of Iain Patrick John Leedham as a director on 3 June 2021
08 Jun 2021 AP01 Appointment of Roger Graham Walters as a director on 3 June 2021
08 Jun 2021 AD01 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG United Kingdom to Super City Apart Hotels 12 Albemarle Way London EC1V 4JB on 8 June 2021
08 Jun 2021 MR04 Satisfaction of charge 108706810001 in full
08 Jun 2021 MR04 Satisfaction of charge 108706810003 in full