MICHAELS CIVIC ROBES LIMITED

Suite 4 Ashfield House Suite 4 Ashfield House, Cheadle, SK8 1BB, Cheshire, England
StatusACTIVE
Company No.08534131
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Stopford

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAHRAIN PRESS ASSOCIATION LTD

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

LOCKETT INTERNATIONAL LIMITED

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

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