Founded in 1970, Michael Brandon Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". The companies director is listed as Brandon, Anne Elliot at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANDON, Anne Elliot | N/A | 01 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 10 June 2020 | |
MR05 - N/A | 16 August 2019 | |
MR05 - N/A | 16 August 2019 | |
MR04 - N/A | 15 August 2019 | |
MR04 - N/A | 15 August 2019 | |
PSC07 - N/A | 27 June 2019 | |
MR04 - N/A | 19 June 2019 | |
MR04 - N/A | 17 June 2019 | |
MR04 - N/A | 07 June 2019 | |
CS01 - N/A | 05 June 2019 | |
PSC01 - N/A | 05 June 2019 | |
PSC07 - N/A | 05 June 2019 | |
PSC01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 30 May 2019 | |
TM01 - Termination of appointment of director | 24 May 2019 | |
AD01 - Change of registered office address | 13 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 29 June 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 14 August 2010 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 01 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2002 | |
AA - Annual Accounts | 28 August 2002 | |
287 - Change in situation or address of Registered Office | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
363s - Annual Return | 29 July 2002 | |
395 - Particulars of a mortgage or charge | 18 February 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 10 June 1999 | |
363b - Annual Return | 14 September 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 1998 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363s - Annual Return | 11 June 1996 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 19 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 07 June 1993 | |
363s - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 30 July 1992 | |
AA - Annual Accounts | 25 November 1991 | |
363a - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 12 September 1990 | |
395 - Particulars of a mortgage or charge | 23 January 1990 | |
AA - Annual Accounts | 08 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1989 | |
363 - Annual Return | 22 March 1989 | |
AA - Annual Accounts | 03 March 1989 | |
AA - Annual Accounts | 11 February 1988 | |
363 - Annual Return | 11 February 1988 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
47b - N/A | 18 April 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 16 June 2010 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 18/10/2006 and | 21 September 2006 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 28TH february 2002 and | 11 January 2002 | Outstanding |
N/A |
Standard security presented for registration in scotland | 11 January 1990 | Fully Satisfied |
N/A |
Standard security registered at sasines 8-4-77. | 05 April 1977 | Fully Satisfied |
N/A |
Debenture | 05 April 1977 | Fully Satisfied |
N/A |
Standard security registered at sasines on 29/12/76 | 21 September 1976 | Fully Satisfied |
N/A |