ST JOSEPH'S GATE MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Appointment of Mr Jonathan Anthony Levy as a director on 2023-08-22

View Document

24/08/2324 August 2023 Appointment of Mr Edward Barnard Hyams as a director on 2023-08-22

View Document

10/07/2310 July 2023 Termination of appointment of Leslie Rose as a director on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Jonathan David Matthews as a director on 2023-07-10

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR DAVID BUTCHER

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR RAYMOND POLLOCK

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR HILTON LEWIS

View Document

23/01/2023 January 2020 SECRETARY APPOINTED MR HILTON LEWIS

View Document

23/01/2023 January 2020 CESSATION OF BERKELEY HOMES (THREE VALLEYS) LIMITED AS A PSC

View Document

23/01/2023 January 2020 NOTIFICATION OF PSC STATEMENT ON 23/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RODWAY

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/02/1716 February 2017 ADOPT ARTICLES 31/01/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RAMEEN FIROOZAN

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR PAUL MOORE

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

15/02/1615 February 2016 11/02/16 NO MEMBER LIST

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1519 August 2015 CURRSHO FROM 28/02/2016 TO 31/10/2015

View Document

12/02/1512 February 2015 11/02/15 NO MEMBER LIST

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEN FIROOZAN / 11/02/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RODWAY / 11/02/2014

View Document

19/02/1419 February 2014 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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