- Company Overview for ST.MICHAEL'S MANOR LIMITED (00850748)
- Filing history for ST.MICHAEL'S MANOR LIMITED (00850748)
- People for ST.MICHAEL'S MANOR LIMITED (00850748)
- Charges for ST.MICHAEL'S MANOR LIMITED (00850748)
- More for ST.MICHAEL'S MANOR LIMITED (00850748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2024 | AA | Full accounts made up to 30 June 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
11 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
04 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
09 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2021 | AA | Full accounts made up to 30 June 2020 | |
22 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
31 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
05 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
09 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
19 Dec 2017 | PSC05 | Change of details for Avon Lake Holdings Limited as a person with significant control on 28 April 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
13 May 2016 | AD01 | Registered office address changed from 2 Seafield Road London N11 1AS England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 13 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Sheila Bernadette Newling Ward as a director on 26 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from 24 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL to 2 Seafield Road London N11 1AS on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Philippa Sale as a director on 26 April 2016 | |
04 May 2016 | AP03 | Appointment of Devika Gunputh as a secretary on 26 April 2016 |