ST. MICHAEL'S 57 MANAGEMENT LIMITED
Company number 04110108
- Company Overview for ST. MICHAEL'S 57 MANAGEMENT LIMITED (04110108)
- Filing history for ST. MICHAEL'S 57 MANAGEMENT LIMITED (04110108)
- People for ST. MICHAEL'S 57 MANAGEMENT LIMITED (04110108)
- More for ST. MICHAEL'S 57 MANAGEMENT LIMITED (04110108)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
24 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
13 Jan 2024 | TM01 | Termination of appointment of Susan Jane Marjorie De Sa as a director on 3 January 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
05 Aug 2023 | TM01 | Termination of appointment of Susan Burne as a director on 5 August 2023 | |
05 Aug 2023 | AP01 | Appointment of Mr George Henry Radford as a director on 5 August 2023 | |
05 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
20 Nov 2022 | AD01 | Registered office address changed from Flat 4 57 st Michaels Road Flat 4, 57 st. Michaels Road Bournemouth BH2 5DP England to Holmlea Flat 4 / 57 st. Michael's Road St. Michaels Road Bournemouth Dorset BH2 5DP on 20 November 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Grzegorz Purzycki as a director on 3 July 2022 | |
08 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Jan 2022 | AP03 | Appointment of Ms Jo-Ann Zoe Thatcher as a secretary on 12 January 2022 | |
12 Jan 2022 | TM02 | Termination of appointment of Stephen King as a secretary on 12 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Stephen Ronald King as a director on 12 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 22 Lakeside Road Poole BH13 6LR England to Flat 4 57 st Michaels Road Flat 4, 57 st. Michaels Road Bournemouth BH2 5DP on 12 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from 51 Alexandra Road Poole BH14 9EL England to 22 Lakeside Road Poole BH13 6LR on 26 August 2021 | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from C/O Stephen King Flat 133 Penn Hill Avenue Poole Dorset BH14 9LY to 51 Alexandra Road Poole BH14 9EL on 9 October 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates |