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)
14 Jun 2010 TM01 Termination of appointment of Richard Sweetland as a director
19 Apr 2010 AP01 Appointment of Mr Gerald Arthur Davis as a director
28 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Jan 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
10 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
  • ANNOTATION Other The address of Mr Ian Rolfe, director of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
10 Nov 2009 CH01 Director's details changed for Ian Rolfe on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Susan Elaine Nesbit on 1 October 2009
10 Nov 2009 CH04 Secretary's details changed for Alan Foster & Associates on 1 October 2009
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Richard David Sweetland on 1 October 2009
23 Jun 2009 AA Accounts for a dormant company made up to 31 October 2008
30 Oct 2008 363a Return made up to 23/10/08; full list of members
  • ANNOTATION Other The address of Mr Ian Rolfe, director of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
13 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
17 Mar 2008 288a Director appointed mrs susan elaine nesbit
28 Nov 2007 288b Director resigned
28 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of Mr Ian Rolfe, director of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
28 Nov 2007 288b Director resigned
28 Nov 2007 288b Director resigned
22 Nov 2007 363a Return made up to 23/10/07; full list of members
  • ANNOTATION Other The address of Mr Ian Rolfe, director, shareholder of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
14 Aug 2007 AA Accounts for a dormant company made up to 31 October 2006
02 Nov 2006 363a Return made up to 23/10/06; full list of members
  • ANNOTATION Other The address of Mr Ian Rolfe, director, shareholder of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
05 Sep 2006 AA Accounts for a dormant company made up to 31 October 2005
25 Jan 2006 288a New director appointed
05 Jan 2006 288b Director resigned
03 Nov 2005 363a Return made up to 23/10/05; full list of members
  • ANNOTATION Other The address of Mr Ian Rolfe, director, shareholder of st michael's hill management LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.