Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041662830001 |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2023-12-31 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2023-02-16 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/03/2023 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID FAYERS |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL SYMONS |
2022-06-23 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND WITHERS |
2022-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GOODES / 29/02/2016 |
2022-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL KAY / 07/05/2021 |
2021-10-07 |
delete company_previous_name MICHCO 220 LIMITED |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041662830001 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2019-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN HOLE |
2019-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES GOODES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-06 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-04-26 |
delete sic_code 64209 - Activities of other holding companies n.e.c. |
2017-04-26 |
insert sic_code 64203 - Activities of construction holding companies |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-26 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-03-10 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-10 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-22 |
update statutory_documents 22/02/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-23 |
update statutory_documents 22/02/15 FULL LIST |
2014-08-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-03-07 |
delete address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON ENGLAND EX5 2FN |
2014-03-07 |
insert address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON EX5 2FN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-25 |
update statutory_documents 22/02/14 FULL LIST |
2014-01-07 |
delete address PALATINE HOUSE MATFORD COURT EXETER EX2 8NL |
2014-01-07 |
insert address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON ENGLAND EX5 2FN |
2014-01-07 |
update registered_address |
2013-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
EAGLE HOUSE 1 BABBAGE WAY
EXETER SCIENCE PARK
EXETER
DEVON
EX5 2FN
ENGLAND |
2013-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
PALATINE HOUSE
MATFORD COURT
EXETER
EX2 8NL |
2013-08-01 |
update accounts_last_madeup_date 2011-03-31 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAYERS |
2013-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-03-08 |
update statutory_documents 22/02/13 FULL LIST |
2012-03-08 |
update statutory_documents CURREXT FROM 31/03/2012 TO 30/09/2012 |
2012-03-07 |
update statutory_documents 22/02/12 FULL LIST |
2011-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-02-22 |
update statutory_documents 22/02/11 FULL LIST |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN HOLE |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GOODES |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010 |
2010-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FAYERS / 23/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CUTLER / 23/04/2010 |
2010-02-23 |
update statutory_documents 22/02/10 FULL LIST |
2010-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-04-30 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/03 FROM:
MAMHEAD HOUSE
MAMHEAD
EXETER
DEVON EX6 8HD |
2002-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-20 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-05 |
update statutory_documents COMPANY NAME CHANGED
MICHCO 220 LIMITED
CERTIFICATE ISSUED ON 05/09/01 |
2001-06-29 |
update statutory_documents SHARES AGREEMENT OTC |
2001-04-04 |
update statutory_documents £ NC 1000/46100
17/03/01 |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 17/03/01 |
2001-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 17/03/01 |
2001-04-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-03-29 |
update statutory_documents SECTION 320 19/03/01 |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
18 CATHEDRAL YARD
EXETER
EX1 1HE |
2001-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-21 |
update statutory_documents SECRETARY RESIGNED |
2001-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |