MICHAELS CIVIC ROBES LIMITED
Status | ACTIVE |
Company No. | 08534131 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
MICHAELS CIVIC ROBES LIMITED is an active private limited company with number 08534131. It was incorporated 11 years, 19 days ago, on 17 May 2013. The company address is Suite 4 Ashfield House Suite 4 Ashfield House, Cheadle, SK8 1BB, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Henry Stopford
Change date: 2022-07-01
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Michael Edward Stopford
Documents
Cessation of a person with significant control
Date: 17 Aug 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Edward Stopford
Cessation date: 2022-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-25
New address: Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
Old address: Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Confirmation statement with updates
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Stopford
Appointment date: 2022-07-01
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Michael Edward Stopford
Documents
Notification of a person with significant control
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Henry Stopford
Notification date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts amended with accounts type total exemption full
Date: 08 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Change account reference date company current extended
Date: 29 Jul 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Henry Stopford
Termination date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-12
Officer name: Sonia Parmar
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Ms Sonia Parmar
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Michael Edward Stopford
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Change date: 2016-05-16
Old address: Windsor Lodge 56 Windsor Street Burbage Hinckley Leicestershire LE10 2EF
New address: Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
Documents
Certificate change of name company
Date: 19 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed unifire LIMITED\certificate issued on 19/10/15
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Stopford
Documents
Some Companies
26 LLANOVER ROAD,WEMBLEY,HA9 7LJ
Number: | 08128606 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HAAK PHOTOGRAPHY AND SURVEYING LIMITED
8 ELM AVENUE,SOWERBY BRIDGE,HX6 2HU
Number: | 10835797 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011214 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
963 FULHAM ROAD,LONDON,SW6 5JJ
Number: | 09735208 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHWELL PLUMBING SERVICES LIMITED
UNIT 3, STEPHENS WAY,WIGAN,WN3 6PH
Number: | 03382494 |
Status: | ACTIVE |
Category: | Private Limited Company |
TLF PLUMBING AND HEATING LIMITED
15 WARD CRESCENT,EMSWORTH,PO10 7RR
Number: | 10056673 |
Status: | ACTIVE |
Category: | Private Limited Company |