ST. ELMO MANAGEMENT COMPANY LIMITED

03428591
CARRICK JOHNSON MANAGEMENT SERVICES LIMITED 184 UNION STREET TORQUAY ENGLAND TQ2 5QP

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 officers Appointment of corporate secretary (Carrick Johnson Management Services Limited) 2 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2024 officers Termination of appointment of secretary (Richard Julian Hopkins) 1 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
01 Mar 2022 officers Appointment of director (Mrs Stella Louise Hopkins) 2 Buy now
01 Mar 2022 officers Appointment of director (Mr Michael James Turner) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Laurence Stanley Jones) 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 accounts Annual Accounts 3 Buy now
19 Apr 2021 officers Termination of appointment of director (Colin Peter Shaw) 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
17 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2018 accounts Annual Accounts 4 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2018 officers Termination of appointment of director (Michael James Turner) 1 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Colin Peter Shaw) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Michael James Turner) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Colin Peter Shaw) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Laurence Stanley Jones) 2 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Richard Julian Hopkins) 2 Buy now
15 Oct 2018 officers Appointment of secretary (Mr Richard Julian Hopkins) 2 Buy now
14 Oct 2018 officers Change of particulars for director (Mr Richard Julian Hopkins) 2 Buy now
14 Oct 2018 officers Termination of appointment of secretary (Crown Property Management Limited) 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Appointment of director (Mr Colin Peter Shaw) 2 Buy now
12 Dec 2017 accounts Annual Accounts 6 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Appointment of director (Mr Richard Julian Hopkins) 2 Buy now
02 Jun 2017 officers Termination of appointment of director (Philip Nix) 1 Buy now
24 Jan 2017 accounts Annual Accounts 4 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 officers Change of particulars for director (Michael James Turner) 2 Buy now
09 Dec 2015 officers Change of particulars for director (Philip Nix) 2 Buy now
01 Oct 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 officers Appointment of director (Mr Laurence Jones) 2 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 officers Appointment of corporate secretary (Crown Property Management Ltd) 2 Buy now
18 Dec 2012 officers Termination of appointment of secretary (Tms South West Limited) 1 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 officers Appointment of director (Philip Nix) 3 Buy now
29 Nov 2011 officers Appointment of director (Michael James Turner) 3 Buy now
24 Nov 2011 officers Termination of appointment of director (Laurence Jones) 2 Buy now
10 Nov 2011 officers Termination of appointment of director (Michael Turner) 2 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 officers Change of particulars for director (Laurence Stanley Jones) 3 Buy now
15 Feb 2011 accounts Annual Accounts 4 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 officers Change of particulars for corporate secretary (Tms South West Limited) 3 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 accounts Annual Accounts 4 Buy now
21 Sep 2009 annual-return Return made up to 03/09/09; full list of members 5 Buy now
24 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 1 Buy now
11 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ 1 Buy now
16 Feb 2009 accounts Annual Accounts 4 Buy now
02 Oct 2008 annual-return Return made up to 03/09/08; full list of members 5 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
04 Sep 2007 annual-return Return made up to 03/09/07; full list of members 3 Buy now
20 Nov 2006 annual-return Return made up to 03/09/06; full list of members 3 Buy now
11 Nov 2006 accounts Annual Accounts 4 Buy now
12 Apr 2006 officers Secretary's particulars changed 1 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL 1 Buy now
22 Dec 2005 accounts Annual Accounts 4 Buy now
07 Sep 2005 annual-return Return made up to 03/09/05; full list of members 4 Buy now
04 Mar 2005 accounts Annual Accounts 9 Buy now
19 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
07 Oct 2004 annual-return Return made up to 03/09/04; no change of members 4 Buy now
31 Oct 2003 accounts Annual Accounts 8 Buy now
21 Sep 2003 annual-return Return made up to 03/09/03; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 8 Buy now
17 Oct 2002 annual-return Return made up to 03/09/02; full list of members 10 Buy now
06 Nov 2001 accounts Annual Accounts 8 Buy now
09 Oct 2001 annual-return Return made up to 03/09/01; full list of members 9 Buy now
06 Dec 2000 accounts Annual Accounts 8 Buy now
17 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
02 Oct 2000 annual-return Return made up to 03/09/00; full list of members 9 Buy now
10 Dec 1999 officers New director appointed 2 Buy now
10 Dec 1999 address Registered office changed on 10/12/99 from: portland court portland road torquay devon TQ1 3NB 1 Buy now
10 Dec 1999 officers New secretary appointed 2 Buy now
10 Dec 1999 officers New director appointed 2 Buy now
07 Dec 1999 accounts Annual Accounts 7 Buy now
08 Sep 1999 annual-return Return made up to 03/09/99; full list of members 6 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: tudor chambers fore street st. Marychurch torquay TQ1 4PR 1 Buy now