ST MAEBURNE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from L1 Hazel Suite, Caerleon House Mamhilad Park Estate Pontypool NP4 0HZ Wales to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2025-05-20 |
20/05/2520 May 2025 | Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2025-03-01 |
30/03/2530 March 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
12/07/2412 July 2024 | Termination of appointment of Stephen Henry Walters as a director on 2024-07-12 |
29/04/2429 April 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
26/05/2326 May 2023 | Micro company accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/06/2113 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
13/06/2113 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 15 MARINE PARADE PENARTH CF64 3BG WALES |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O PETER WILKINS & CO TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
17/07/1517 July 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN PIMBLEY |
17/07/1517 July 2015 | DIRECTOR APPOINTED MRS JENNIFER SALLY SPENCER |
17/07/1517 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN PIMBLEY |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/04/124 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINS / 10/02/2011 |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY WALTERS / 10/02/2011 |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM CLARE HOUSE 68 TUDOR STREET CARDIFF CF11 6AL |
03/03/093 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILKINS / 27/02/2008 |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 5 ST ANDREWS CRESCENT CARDIFF CF10 3DA |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 15 MARINE PARADE PENARTH VALE OF GLAMORGAN CF64 3BG |
23/02/0423 February 2004 | COMPANY NAME CHANGED ST MAEBURN PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 23/02/04 |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | SECRETARY RESIGNED |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9LJ |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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