ST JOSEPH'S FLATS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Paul Nicholas Caton as a director on 2025-05-06

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Termination of appointment of Elspeth Anne Caton as a director on 2024-10-11

View Document

02/10/242 October 2024 Appointment of Mr Paul Nicholas Caton as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Ms Elspeth Anne Caton as a director on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

10/04/2410 April 2024 Appointment of Ms Joanne Lesley White as a director on 2024-04-10

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/12/1918 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FOSTER

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR BARRY THOMAS WILLIAMS

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/11/165 November 2016 DIRECTOR APPOINTED PETER RILEY FOSTER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVIS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE OSBORN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 12/05/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED SHIRLEY ANN HUGHES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGHES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 12/05/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 12/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 SECRETARY APPOINTED MARK JOHN KIRBY COOPER

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MARK JOHN KIRBY COOPER

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 4 ST JOSEPH'S WALFORD ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5PQ

View Document

30/09/1330 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR TERENCE ROYDON HUGHES

View Document

13/05/1313 May 2013 12/05/13 NO MEMBER LIST

View Document

10/08/1210 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NORMA OSBORN / 15/05/2012

View Document

15/05/1215 May 2012 12/05/12 NO MEMBER LIST

View Document

07/02/127 February 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

11/10/1111 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 05/08/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 SECOND FILING FOR FORM AP03

View Document

04/02/114 February 2011 SECRETARY APPOINTED TIMOTHY MARK MORRIS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE FREEMAN

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROWANSEC LIMITED

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED JULIE NORMA OSBORN

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED LESLIE KEITH DAVIS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE FREEMAN

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED TIMOTHY MARK MORRIS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED LUKE FRANCIS FREEMAN

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009

View Document

05/08/105 August 2010 05/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWAN FORMATIONS LIMITED / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

24/09/0824 September 2008 DISPENSE WITH HOLDING OF AGM 23/09/2008

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED MAPLE (346) LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

05/08/085 August 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