Advanced company searchLink opens in new window

ST. MICHAEL'S 57 MANAGEMENT LIMITED

Company number 04110108

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)
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Mar 2017 CH03 Secretary's details changed for Mr Stephen King on 1 March 2017
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
13 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
13 Dec 2015 TM01 Termination of appointment of Maria Marques D'aguiar as a director on 22 July 2015
13 Dec 2015 AP01 Appointment of Mrs Susan Burne as a director on 1 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
01 Dec 2014 CH03 Secretary's details changed for Mr Stephen King on 30 November 2014
01 Dec 2014 AD01 Registered office address changed from Flat 1 57 St Michaels Road Bournemouth Dorset BH2 5DP United Kingdom to C/O Stephen King Flat 133 Penn Hill Avenue Poole Dorset BH14 9LY on 1 December 2014
30 Nov 2014 CH01 Director's details changed for Mr Stephen Ronald King on 30 November 2014
24 Jun 2014 AP01 Appointment of Ms Jo-Ann Zoe Thatcher as a director
29 Jan 2014 AP03 Appointment of Mr Stephen King as a secretary
29 Jan 2014 TM02 Termination of appointment of Valerie King as a secretary
29 Jan 2014 TM01 Termination of appointment of Valerie King as a director
29 Jan 2014 AD01 Registered office address changed from Thornton House Broadway Chilcompton Radstock Somerset BA3 4JW on 29 January 2014
23 Jan 2014 AA Total exemption full accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
13 Jun 2013 AP01 Appointment of Mr Stephen Ronald King as a director
13 Jun 2013 CH01 Director's details changed for Mrs Maria Marques D'aguiar on 31 May 2013
23 Apr 2013 AA Total exemption full accounts made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders