ST EDITHA'S PLACE (TAMWORTH) MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 04/02/16 NO MEMBER LIST

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 04/02/15 NO MEMBER LIST

View Document

19/08/1419 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENNINGS

View Document

05/02/135 February 2013 04/02/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 04/02/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 04/02/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN THOMAS STOCKTON / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE THORNLEY / 01/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LTD / 01/02/2010

View Document

08/02/108 February 2010 04/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JENNINGS / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NORTH / 01/02/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED RUSSELL JOHN THORNLEY

View Document

29/10/0929 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE NORTH / 12/10/2009

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

13/01/0913 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 02/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM PREMIER ESTATES LIMITED 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 04/02/02

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 04/02/01

View Document

12/02/0112 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/009 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 04/02/00

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 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