About

Registered Number: 04051371
Date of Incorporation: 11/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

Michael Graham Estate Agents (Stony Stratford) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Andrew 05 September 2000 10 October 2001 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC07 - N/A 03 August 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 September 2017
PSC02 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 15 April 2016
AUD - Auditor's letter of resignation 24 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 23 April 2010
AA - Annual Accounts 01 December 2009
RESOLUTIONS - N/A 14 November 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
363s - Annual Return 22 August 2001
395 - Particulars of a mortgage or charge 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
225 - Change of Accounting Reference Date 19 September 2000
287 - Change in situation or address of Registered Office 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.