ST KILDA MANAGEMENT COMPANY LIMITED

06509847
THE OLD STABLES, ORR'S MEADOW ALRESFORD ROAD OVINGTON ALRESFORD SO24 0HU

Documents

Documents
Date Category Description Pages
02 Mar 2024 accounts Annual Accounts 3 Buy now
02 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 3 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
01 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 officers Appointment of director (Mr Simon Radford) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Carolyn Ann Ryan) 1 Buy now
11 Sep 2018 officers Appointment of secretary (Mr Simon Radford) 2 Buy now
11 Sep 2018 officers Termination of appointment of secretary (Carolyn Ryan) 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2017 accounts Annual Accounts 2 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 accounts Annual Accounts 4 Buy now
16 Mar 2015 accounts Annual Accounts 4 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Change of particulars for director (Mrs Carolyn Ann Ryan) 2 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2014 officers Change of particulars for director (Ms Rachel Charrett) 2 Buy now
07 Aug 2014 officers Appointment of director (Mrs Carolyn Ann Ryan) 2 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 officers Appointment of director (Ms Rachel Charrett) 2 Buy now
06 Aug 2014 officers Termination of appointment of director (Louis John Mcgarry) 1 Buy now
06 Aug 2014 officers Appointment of secretary (Mrs Carolyn Ryan) 2 Buy now
02 Jun 2014 accounts Annual Accounts 1 Buy now
02 Jun 2014 accounts Amended Accounts 1 Buy now
03 Mar 2014 annual-return Annual Return 2 Buy now
02 Mar 2014 officers Termination of appointment of secretary (Julie Pearson) 1 Buy now
02 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2014 officers Termination of appointment of director (John Eaton) 1 Buy now
16 Nov 2013 officers Change of particulars for director (Mr Louis John Mrgarry) 2 Buy now
16 Nov 2013 officers Appointment of director (Mr Louis John Mrgarry) 2 Buy now
19 Jun 2013 accounts Annual Accounts 1 Buy now
16 Feb 2013 annual-return Annual Return 3 Buy now
12 Jul 2012 accounts Annual Accounts 1 Buy now
17 Feb 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Appointment of director (Mr John Eaton) 2 Buy now
14 Oct 2011 officers Termination of appointment of director (Catherine Frances Selina Robinson) 1 Buy now
16 Aug 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 annual-return Annual Return 3 Buy now
09 Nov 2010 accounts Annual Accounts 1 Buy now
17 Mar 2010 annual-return Annual Return 2 Buy now
17 Mar 2010 officers Change of particulars for director (Catherine Frances Selina Robinson) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Julie Pearson) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Christopher Dolan) 1 Buy now
12 Dec 2009 accounts Annual Accounts 2 Buy now
23 Apr 2009 annual-return Annual return made up to 20/02/09 6 Buy now
27 Mar 2009 officers Director appointed catherine frances selina robinson 2 Buy now
27 Mar 2009 officers Appointment terminated director steven robinson 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from russell house, 1550 parkway whiteley fareham PO15 7AG 1 Buy now
14 Jan 2009 officers Appointment terminated director sharon hewlett stamper 1 Buy now
14 Jan 2009 officers Appointment terminated secretary christopher dolan 1 Buy now
14 Jan 2009 officers Secretary appointed julie pearson 2 Buy now
14 Jan 2009 officers Director appointed steven robinson 2 Buy now
22 May 2008 resolution Resolution 1 Buy now
20 Feb 2008 incorporation Incorporation Company 17 Buy now