Advanced company searchLink opens in new window

STATE MANAGEMENT LIMITED

Company number 03810915

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)
27 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
26 Apr 2016 TM01 Termination of appointment of David Kirkman as a director on 29 January 2016
19 Jan 2016 AP03 Appointment of Mr Chris Gardner as a secretary on 9 October 2015
25 Nov 2015 TM01 Termination of appointment of David Russell Jones as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Ms Frances Roberts as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Neil Earnshaw as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Philip Vautier as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Sheila Mary Rees as a director on 25 November 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 24
13 Aug 2015 AD01 Registered office address changed from 43 Heathedge Kirkdale London SE26 4NH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 13 August 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24
13 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 24
13 Aug 2013 CH01 Director's details changed for Mr David Russell Jones on 5 May 2013
09 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jan 2013 AD01 Registered office address changed from 3 Heathedge Kirkdale Upper Sydenham London SE26 4NJ on 31 January 2013
25 Jan 2013 TM01 Termination of appointment of Andrew Hennie as a director
02 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr Andrew Hennie as a director
06 Mar 2012 TM01 Termination of appointment of Angela Baggi as a director
20 Feb 2012 TM01 Termination of appointment of Matthew Ringland as a director
20 Feb 2012 TM01 Termination of appointment of Samantha Craig as a director