Advanced company searchLink opens in new window

ST.MICHAEL'S MANOR LIMITED

Company number 00850748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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