MICKRAM LIMITED

Riverside Business Centre Riverside Business Centre, King's Lynn, PE30 2HD, Norfolk
StatusACTIVE
Company No.05431883
CategoryPrivate Limited Company
Incorporated21 Apr 2005
Age19 years, 9 days
JurisdictionEngland Wales

SUMMARY

MICKRAM LIMITED is an active private limited company with number 05431883. It was incorporated 19 years, 9 days ago, on 21 April 2005. The company address is Riverside Business Centre Riverside Business Centre, King's Lynn, PE30 2HD, Norfolk.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830011

Charge creation date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830008

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830010

Charge creation date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-21

Charge number: 054318830009

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830008

Charge creation date: 2019-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830007

Charge creation date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054318830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 054318830006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

New address: Riverside Business Centre Crossbank Road King's Lynn Norfolk PE30 2HD

Old address: C/O Mrs M Stollery Mickram Ltd Crossbank Road King's Lynn Norfolk PE30 2HD

Change date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830005

Charge creation date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-07

Charge number: 054318830004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054318830003

Charge creation date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stollery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Change date: 2011-05-12

Old address: 10 Ash Grove South Wootton King's Lynn Norfolk PE30 3TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Mr Michael Stollery

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Stollery

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Mark Collison

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Stollery

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Collison

Documents

View document PDF

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/09\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Resolution

Date: 18 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Address

Type: 287

Description: Registered office changed on 23/05/05 from: @bizeer.com 3RD floor 82, king street manchester M24WQ

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 21 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C L ASSOCIATES N.E. LTD

1 ESHER GARDENS,BLYTH,NE24 3RR

Number:07143366
Status:ACTIVE
Category:Private Limited Company

CK FINANCE LTD

1 OAKHAVEN VILLAS,,LONDON,SE3 8PB

Number:10962459
Status:ACTIVE
Category:Private Limited Company

EAT MY NUTS LTD

53 PARK LEE ROAD,BLACKBURN,BB2 3NZ

Number:11545014
Status:ACTIVE
Category:Private Limited Company

NATURALHEALTH-BEAUTY LTD

14 TRINITY STREET,COLCHESTER,CO1 1JN

Number:09787141
Status:ACTIVE
Category:Private Limited Company

REGUS H

2 KINGDOM STREET,LONDON,W2 6BD

Number:05177178
Status:ACTIVE
Category:Private Unlimited Company

T. LOUCH PLANT HIRE LIMITED

63 FREEMAN RD,OXFORDSHIRE,OX11 7DA

Number:05752869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source