- Company Overview for STATE MANAGEMENT LIMITED (03810915)
- Filing history for STATE MANAGEMENT LIMITED (03810915)
- People for STATE MANAGEMENT LIMITED (03810915)
- More for STATE MANAGEMENT LIMITED (03810915)
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
|
|
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
|
|
13 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
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 |