SEMAPHORE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/02/2427 February 2024 Appointment of Mrs Anita Ferreira as a director on 2024-02-27

View Document

03/01/243 January 2024 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Gem Estate Management Limited as a secretary on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Hes Estate Management Limited as a secretary on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET FOSTER

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED ANTHONY DAVID THORNE

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES ROBERTS

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED SARAH ELIZABETH BARK

View Document

06/10/116 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 02/06/2011

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED FRANCES ELIZABETH ROBERTS

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 10/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE FOSTER / 10/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY / 10/03/2010

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENHART ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

26/02/1026 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1LB

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 SECRETARY APPOINTED GREENHART ESTATE MANAGEMENT LIMITED

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM NO 1 REGIUS COURT CHURCH ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8RL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS BILSLAND

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS KING

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR KELLY SPELLER

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN JACQUEST

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JOHN CASEY

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED JANET IRENE FOSTER

View Document

15/03/0815 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 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