MICHAELS PROPERTY CONSULTANTS BRAINTREE LTD

Suite 17, Cautrac Serviced Offices, The Causeway Suite 17, Cautrac Serviced Offices, The Causeway, Colchester, CO6 4EJ, Essex, England
StatusACTIVE
Company No.10366021
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

MICHAELS PROPERTY CONSULTANTS BRAINTREE LTD is an active private limited company with number 10366021. It was incorporated 7 years, 9 months, 27 days ago, on 08 September 2016. The company address is Suite 17, Cautrac Serviced Offices, The Causeway Suite 17, Cautrac Serviced Offices, The Causeway, Colchester, CO6 4EJ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 4a De Grey Square De Grey Road Colchester CO4 5YQ England

New address: Suite 17, Cautrac Serviced Offices, the Causeway Great Horkesley Colchester Essex CO6 4EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mr Michael John Rayner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-05

Old address: 29 Crouch Street Colchester Essex CO3 3EN United Kingdom

New address: 4a De Grey Square De Grey Road Colchester CO4 5YQ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 25 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-25

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Forrester

Appointment date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary William Searle

Termination date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Michael John Rayner

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Searle

Appointment date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPENHURST LOGISTICS LTD

26 SHIREBURN AVENUE,BOLTON,BL2 2SX

Number:09134249
Status:ACTIVE
Category:Private Limited Company

G F KNOWLES LTD

50 ST. ANNE STREET,LIVERPOOL,L3 3EA

Number:09941672
Status:ACTIVE
Category:Private Limited Company

KAMALPUR LIMITED

16 TANNERS LANE,ILFORD,IG6 1QJ

Number:08139152
Status:ACTIVE
Category:Private Limited Company

MWMBEATS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11149676
Status:ACTIVE
Category:Private Limited Company

SOUTHERN DRYWALL INTERIORS LTD

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:07175910
Status:ACTIVE
Category:Private Limited Company

TEESIDE DOCUMENT CONTROLLER CONSULTANTS LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11196332
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