15 ST MICHAELS PLACE RESIDENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Mark Benjamin as a secretary on 2024-06-17

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/08/231 August 2023 Appointment of Ms Samantha Carr as a director on 2023-07-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Appointment of Mr Charlie Haywood as a director on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Adam Regester as a director on 2021-11-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

10/03/1910 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 DIRECTOR APPOINTED MR ADAM REGESTER

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 15, ST MICHAELS PLACE, EAST SUSSEX, BN1 3FT.

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/06/1530 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/07/1226 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/07/112 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 13/06/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 S386 DISP APP AUDS 11/09/06

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/09/0625 September 2006 DIRS RENUMERATION/FINAC 11/09/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/031 October 2003 MINUTES

View Document

01/10/031 October 2003 NO DIR FEE-APPOINT AUD 25/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 COMPANY BUSINESS 15/08/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 13/06/98; CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 ADOPT MEM AND ARTS 17/07/90

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 COMPANY NAME CHANGED WESELBRIAR LIMITED CERTIFICATE ISSUED ON 30/07/90

View Document

13/06/9013 June 1990 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