ST MICHAELS (CHELTENHAM) MANAGEMENT COMPANY LIMITED

05371711
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
17 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2024 accounts Annual Accounts 2 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 officers Change of particulars for corporate secretary (Innovus Company Secretaries Limited) 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 accounts Annual Accounts 7 Buy now
05 Jul 2022 officers Termination of appointment of secretary (Matthew Charles Burrows) 1 Buy now
05 Jul 2022 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
12 Jul 2020 officers Termination of appointment of director (Mark John Ashton) 1 Buy now
12 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2018 accounts Annual Accounts 7 Buy now
17 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 officers Termination of appointment of director (Judith Margaret Grierson) 1 Buy now
12 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Appointment of director (Mrs Judith Margaret Grierson) 2 Buy now
29 Dec 2016 officers Appointment of secretary (Mr Matthew Charles Burrows) 2 Buy now
29 Dec 2016 officers Termination of appointment of director (Stephen John Hart) 1 Buy now
29 Dec 2016 officers Termination of appointment of director (Stephen John Hart) 1 Buy now
29 Dec 2016 officers Termination of appointment of director (David George Beard) 1 Buy now
29 Dec 2016 officers Termination of appointment of secretary (Stephen John Hart) 1 Buy now
13 Sep 2016 officers Appointment of director (Mr Matthew Charles Burrows) 2 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Mark John Ashton) 2 Buy now
11 Sep 2016 officers Appointment of director (Mr Mark John Ashton) 2 Buy now
19 May 2016 accounts Annual Accounts 5 Buy now
12 Mar 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
13 Mar 2015 annual-return Annual Return 7 Buy now
15 May 2014 accounts Annual Accounts 5 Buy now
22 Mar 2014 annual-return Annual Return 7 Buy now
25 Nov 2013 accounts Annual Accounts 5 Buy now
14 Mar 2013 annual-return Annual Return 7 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
08 Jan 2012 officers Termination of appointment of director (Mark Owen) 2 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
13 Mar 2011 annual-return Annual Return 8 Buy now
12 Mar 2011 officers Change of particulars for director (Stephen John Hart) 2 Buy now
12 Mar 2011 officers Change of particulars for secretary (Stephen John Hart) 2 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 12 Buy now
15 Mar 2010 officers Change of particulars for director (Stephen John Hart) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Dr David George Beard) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mark Alexander Owen) 2 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
16 Mar 2009 annual-return Return made up to 12/03/09; full list of members 11 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
23 Mar 2008 annual-return Return made up to 12/03/08; full list of members 11 Buy now
24 Jan 2008 accounts Annual Accounts 2 Buy now
01 May 2007 officers New director appointed 2 Buy now
01 May 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2007 annual-return Return made up to 12/03/07; full list of members 14 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: whittington hall whittington road worcester worcestershire WR5 2ZX 1 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
28 Dec 2006 accounts Annual Accounts 2 Buy now
18 Aug 2006 capital Ad 05/07/06--------- £ si 23@1=23 £ ic 2/25 6 Buy now
29 Jun 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
28 Jun 2006 capital Ad 05/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: 2 centro place pride park derby derbyshire DE24 8RF 1 Buy now
28 Feb 2006 annual-return Return made up to 22/02/06; full list of members 6 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers New director appointed 2 Buy now
16 Jun 2005 officers Secretary's particulars changed 1 Buy now
22 Feb 2005 incorporation Incorporation Company 24 Buy now