ST MICHAEL'S PROPERTY INVESTMENTS LTD

1-2 Basford House Derby Road, Heanor, DE75 7QL, England
StatusACTIVE
Company No.10712258
CategoryPrivate Limited Company
Incorporated06 Apr 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ST MICHAEL'S PROPERTY INVESTMENTS LTD is an active private limited company with number 10712258. It was incorporated 7 years, 2 months, 8 days ago, on 06 April 2017. The company address is 1-2 Basford House Derby Road, Heanor, DE75 7QL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jade Eliza Belinda Mcneil

Change date: 2023-08-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jade Eliza Belinda Mcneil

Change date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: 1-2 Basford House Derby Road Heanor DE75 7QL

Old address: 8-10 High Street Heanor DE75 7EX England

Change date: 2023-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107122580005

Charge creation date: 2022-09-15

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: Timothy Mcneil

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Miss Jade Eliza Elizabeth Bailey

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-20

Psc name: Miss Jade Eliza Elizabeth Bailey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Elizabeth Palmer

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mcneil

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Miss Jade Eliza Elizabeth Bailey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-22

Charge number: 107122580004

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Elizabeth Palmer

Change date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-18

Psc name: Miss Jade Eliza Elizabeth Bailey

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-07

Charge number: 107122580003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-03

Charge number: 107122580002

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mcneil

Appointment date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: 156 Russell Drive Wollaton Nottingham NG8 2BE United Kingdom

New address: 8-10 High Street Heanor DE75 7EX

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Palmer

Termination date: 2018-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Palmer

Cessation date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107122580001

Charge creation date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 06 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA TRAINING SOLUTIONS LIMITED

UNIT 3 BRIDGWATER COURT,WESTON-SUPER-MARE,BS24 9AY

Number:10162709
Status:ACTIVE
Category:Private Limited Company

DLC PEOPLE SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10403211
Status:ACTIVE
Category:Private Limited Company

ERIMDOLIM LTD

1 CORRISS AVENUE,MANCHESTER,M9 0GQ

Number:11551720
Status:ACTIVE
Category:Private Limited Company

LOVE MONDAY CONSULTING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11803479
Status:ACTIVE
Category:Private Limited Company

S J SOFTWARE ASSOCIATES LIMITED

1556 STRATFORD ROAD,BIRMINGHAM,B28 9HA

Number:07495574
Status:ACTIVE
Category:Private Limited Company

STOCK LEASE LTD

59 FOSTER PARK ROAD,BRADFORD,BD13 4BE

Number:11616937
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