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)
04 May 2016 TM01 Termination of appointment of Elliot Giles Strachan Gibson as a director on 26 April 2016
04 May 2016 CH01 Director's details changed for Mununden Gunputh on 26 April 2016
04 May 2016 TM02 Termination of appointment of Geoffrey James Goddard as a secretary on 26 April 2016
04 May 2016 AP01 Appointment of Devika Gunputh as a director on 26 April 2016
04 May 2016 AP01 Appointment of Mununden Gunputh as a director on 26 April 2016
12 Apr 2016 MR04 Satisfaction of charge 5 in full
12 Apr 2016 MR04 Satisfaction of charge 3 in full
23 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
21 Jan 2016 AUD Auditor's resignation
20 Nov 2015 AA Full accounts made up to 30 June 2015
16 Mar 2015 AA Full accounts made up to 30 June 2014
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
21 Mar 2014 AA Full accounts made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
27 Mar 2013 AA Full accounts made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
20 Mar 2012 AA Full accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mrs Philippa Sale on 1 October 2009
21 Nov 2011 CH03 Secretary's details changed for Leslie Arthur Furnell on 17 November 2011
18 Nov 2011 AP03 Appointment of Mr Geoffrey James Goddard as a secretary
18 Nov 2011 TM02 Termination of appointment of Leslie Furnell as a secretary
18 Nov 2011 AP01 Appointment of Mr Elliot Giles Strachan Gibson as a director
26 Sep 2011 TM01 Termination of appointment of David Newling Ward as a director
27 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders