114 ST MICHAELS HILL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/05/256 May 2025 Termination of appointment of Marion Ruth Hooper as a director on 2024-12-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Director's details changed for Mr Paul Zuryk on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

07/11/227 November 2022 Director's details changed for Mrs Marion Ruth Hooper on 2022-10-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Termination of appointment of John Alexander Lance as a director on 2022-04-01

View Document

30/11/2130 November 2021 Director's details changed for Ms Sophie Kathleen Harris on 2021-10-25

View Document

30/11/2130 November 2021 Termination of appointment of a director

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MRS MARION RUTH HOOPER

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

06/11/186 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 DIRECTOR APPOINTED MISS FREA BENNETT HOLMES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWE

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY KATALIN GULYAS

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/10/171 October 2017 DIRECTOR APPOINTED MS SOPHIE KATHLEEN HARRIS

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR PAUL ZURYK

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

24/09/1724 September 2017 SECRETARY APPOINTED MISS KATALIN GULYAS

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICKLES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER LANCE

View Document

30/10/1530 October 2015 24/10/15 NO MEMBER LIST

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR JONATHON CAMPBELL MILLS

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 12 PAULTON DRIVE BISHOPSTON BRISTOL BS7 8JJ

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MEHRDAD TOUSSIMANESH

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MELANIE HOWE

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED CHRISTOPHER PICKLES

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED EUGENIE LING

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MARTIN ADRIAN SMITH

View Document

12/12/1412 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY TOUSSIMANESH

View Document

19/11/1419 November 2014 24/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 12 PAULTON DRIVE PAULTON DRIVE BISHOPSTON BRISTOL BS7 8JJ ENGLAND

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/10/1329 October 2013 24/10/13 NO MEMBER LIST

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 24/10/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1131 October 2011 24/10/11 NO MEMBER LIST

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 174 WHITELADIES ROAD CLIFTON BRISTOL BS8 2XU

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 24/10/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARTINE TOUSSIMANESH / 01/10/2009

View Document

18/11/0918 November 2009 24/10/09 NO MEMBER LIST

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRDAD TOUSSIMANESH / 01/10/2009

View Document

24/10/0824 October 2008 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