About

Registered Number: 04890768
Date of Incorporation: 08/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Lympstone Manor Ltd, Courtlands Lane, Exmouth, Devon, EX8 3NZ

 

Founded in 2003, Michael Caines Ltd have registered office in Devon, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Edwards, Steven George, Whiteley, Philippa Sarah, Burrows, Nicholas James, Skedd, Alison at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Steven George 06 October 2014 - 1
WHITELEY, Philippa Sarah 01 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Nicholas James 30 December 2013 26 March 2014 1
SKEDD, Alison 26 March 2014 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 22 September 2020
AP01 - Appointment of director 09 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 23 September 2018
MR01 - N/A 22 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 04 November 2016
RESOLUTIONS - N/A 19 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2016
SH19 - Statement of capital 19 October 2016
CAP-SS - N/A 19 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 17 July 2014
AD01 - Change of registered office address 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 30 December 2013
TM02 - Termination of appointment of secretary 30 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 September 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
123 - Notice of increase in nominal capital 12 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
RESOLUTIONS - N/A 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
225 - Change of Accounting Reference Date 10 November 2003
287 - Change in situation or address of Registered Office 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
CERTNM - Change of name certificate 20 October 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.