1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2025-03-24

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-03-24

View Document

09/06/249 June 2024 Appointment of Ms Etienne D'arenberg as a director on 2024-06-06

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

09/04/249 April 2024 Termination of appointment of Antoine Maxwell Pineau-Gordon as a director on 2024-04-04

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Stefano Macchi Di Cellere as a director on 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-03-24

View Document

13/06/2113 June 2021 Secretary's details changed for Westbourne Block Management Limited on 2021-06-13

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANTOINE MAXWELL PINEAU-GORDON

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MACCHI DI CELLERE / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STEFANO MACCHI DI CELLERE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE ESTATES / 01/07/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR

View Document

03/06/143 June 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED WESTBOURNE ESTATES

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1 ST STEPHENS CRESCENT LONDON W2 5QT

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY EMMA MILLER

View Document

19/01/1119 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA MILLER

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SUSAN CHRISTIAN HINSHELWOOD / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK DAVIES / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NICOLA LAVINIA MILLER / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 24/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 99 WESTBOURNE PARK VILLAS LONDON W2 5ED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 99 WESTBOURNE PARK VILLAS LONDON W2 5ED

View Document

11/01/0011 January 2000 S-DIV 13/12/99

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 COMPANY NAME CHANGED NEWVALE VENTURES LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/11/9930 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company