Advanced company searchLink opens in new window

ST MICHAEL'S HILL MANAGEMENT LIMITED

Company number 03454396

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)
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
30 May 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
04 Dec 2014 AD02 Register inspection address has been changed from Marlborough House Millbrook Guildford Surrey GU1 3YA United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
03 Jun 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
03 Jun 2014 TM02 Termination of appointment of Alan Foster & Associates as a secretary
03 Jun 2014 AD01 Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
19 Jul 2013 AP01 Appointment of Mrs Fiona Herson as a director
28 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
28 Feb 2013 TM01 Termination of appointment of Graeme Mackenzie as a director
28 Feb 2013 AP01 Appointment of Mr Ian Rolfe as a director
28 Feb 2013 AP01 Appointment of Mr David Roderick Rapoport as a director
29 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Susan Nesbit as a director
02 Apr 2012 AP01 Appointment of Mr Graeme Kenneth Mackenzie as a director
02 Apr 2012 TM01 Termination of appointment of Ian Rolfe as a director
29 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
26 Jan 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Ian Rolfe on 15 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs Susan Elaine Nesbit on 17 June 2010