Advanced company searchLink opens in new window

MICHAEL SCHMIDT & PARTNER LIMITED

Company number 04357888

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)
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
19 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
24 Aug 2020 TM01 Termination of appointment of Dale Wake as a director on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of Christopher Peter Oddie as a director on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of Peter John Thomas as a director on 21 August 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
01 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
29 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
29 Jan 2018 PSC02 Notification of Inspiration Marine Holdings Limited as a person with significant control on 11 April 2017
29 Jan 2018 PSC07 Cessation of Peter John Thomas as a person with significant control on 11 May 2017
03 May 2017 AP01 Appointment of Mr James Michael John Stone as a director on 2 May 2017
03 May 2017 TM02 Termination of appointment of Christopher Peter Oddie as a secretary on 2 May 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Nov 2016 AP01 Appointment of Mr Philip Ian Dollin as a director on 28 November 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 803
26 Aug 2016 AD01 Registered office address changed from Gillys Landing Glebe Road Bowness on Windermere Cumbria LA23 3HE to Chandlery Building Hamble Point Marina Hamble Southampton Hampshire SO31 4NB on 26 August 2016