About

Registered Number: 04424005
Date of Incorporation: 24/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4EY

 

Michelin Development Ltd was registered on 24 April 2002 with its registered office in Staffordshire, it's status at Companies House is "Active". Michelin Development Ltd has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Michael Francis 04 January 2008 - 1
JOINES, Cindy 07 May 2002 31 October 2002 1
MARSH, Peter Robert 31 October 2002 02 June 2004 1
POUGET, Joel Marc Paul 31 October 2002 01 November 2005 1
WILCOX, Robert Leslie 01 June 2004 04 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 02 September 2019
MR01 - N/A 30 August 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 24 April 2017
MR01 - N/A 19 January 2017
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 22 July 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 07 January 2011
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 19 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 October 2003
AUD - Auditor's letter of resignation 27 July 2003
363s - Annual Return 18 July 2003
395 - Particulars of a mortgage or charge 17 June 2003
395 - Particulars of a mortgage or charge 20 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
RESOLUTIONS - N/A 15 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
225 - Change of Accounting Reference Date 28 August 2002
CERTNM - Change of name certificate 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2019 Outstanding

N/A

A registered charge 12 January 2017 Outstanding

N/A

Third party charge of deposit 13 January 2005 Outstanding

N/A

Third party charge of deposit 13 July 2004 Fully Satisfied

N/A

Third party charge of deposit 13 July 2004 Outstanding

N/A

Third party charge of deposit 12 June 2003 Fully Satisfied

N/A

Third party charge of deposit 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.