6 ST. MICHAEL'S PLACE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 2022-02-25

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MRS EMILY KATHERINE HOCKING

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR STEVEN TODD LENTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAFFRON MCCARTHY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 DIRECTOR APPOINTED MISS SAFFRON STACEY MCCARTHY

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHALICE CROKE

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY CHALICE CROKE

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MS CHRIS MCLANACHAN

View Document

30/09/1430 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIA HAMILTON

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHALICE UNITY CROKE / 31/07/2014

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MISS CHALICE UNITY CROKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHALLICE UNITY CROKE / 01/08/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 41 HIGHWOODS DRIVE MARLOW BUCKS SL7 3PU

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 117 STATION AVENUE EWELL WEST KT19 4UF

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 59 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 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