MICHAEL EDWARDS CONSULTANTS LIMITED

Oak House Tanshire Park Oak House Tanshire Park, Elstead, GU8 6LB, Surrey, England
StatusACTIVE
Company No.09024227
CategoryPrivate Limited Company
Incorporated06 May 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

MICHAEL EDWARDS CONSULTANTS LIMITED is an active private limited company with number 09024227. It was incorporated 10 years, 17 days ago, on 06 May 2014. The company address is Oak House Tanshire Park Oak House Tanshire Park, Elstead, GU8 6LB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090242270003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090242270001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2023

Action Date: 04 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-04

Charge number: 090242270003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 26 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-26

Charge number: 090242270002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090242270001

Charge creation date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Allsopp-Jones

Appointment date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-13

Psc name: Mimase Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Saint

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael O'hanlon

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Howard Goodall

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB

Old address: The Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-26

Psc name: Mimase Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-27

Officer name: Paul Skillicorn

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Marie Raymond Yves Allier

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: John Phillip Charles Paul

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

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

Change person director company with change date

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Howard Goodall

Change date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Paul Juniper

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jymms LIMITED\certificate issued on 11/06/14

Documents

View document PDF

Change of name notice

Date: 11 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST FOR EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11568703
Status:ACTIVE
Category:Private Limited Company

GEORGE YATES LIMITED

1 FOUNDRY YARD NEW ROW,YORK,YO51 9AX

Number:05912818
Status:ACTIVE
Category:Private Limited Company

GRAHAM HARRISON FRAMING LIMITED

304 KENSAL ROAD,LONDON,W10 5BE

Number:05319352
Status:ACTIVE
Category:Private Limited Company

HIGHLAND HIDEAWAYS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10546406
Status:ACTIVE
Category:Private Limited Company

PRIME IM LTD

93 MANDEVILLE COURT,LONDON,E4 8JD

Number:10770065
Status:ACTIVE
Category:Private Limited Company

TOGETHER FUNDRAISING (UK) LLP

9 BROMELLS ROAD,LONDON,SW4 0BN

Number:OC389646
Status:ACTIVE
Category:Limited Liability Partnership

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