Advanced company searchLink opens in new window

ST MICHAELS UK PROPCO LIMITED

Company number 13390239

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)
17 Feb 2025 MA Memorandum and Articles of Association
17 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2025 PSC07 Cessation of Relentless Investments (Sm) Limited as a person with significant control on 13 February 2025
13 Feb 2025 PSC02 Notification of St Michaels Pledgeco Limited as a person with significant control on 13 February 2025
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 13 February 2025
  • GBP 33,110,030
23 Sep 2024 AA Full accounts made up to 31 December 2023
03 Jun 2024 AP01 Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 29 April 2024
17 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
07 May 2024 TM01 Termination of appointment of Charles Darrel Tutt as a director on 29 April 2024
11 Jan 2024 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 11 January 2024
22 Aug 2023 AA Full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
21 Apr 2023 MA Memorandum and Articles of Association
21 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 13,810,030
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 12,910,030
19 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
19 Dec 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
20 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 9,407,030
19 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 AP01 Appointment of Mr Gary Alexander Neville as a director on 21 December 2021
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 4,107,030