ST MARKS MEWS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-23

View Document

18/10/2418 October 2024 Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-18

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Swanage Flat Management Co Limited as a secretary on 2021-03-19

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOHN DOUGLAS MARDLE

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 25/10/2018

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK WATT

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR DAVID PHILIP CHAPMAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR KEITH HARVEY GRIFFIN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR KENNETH JOHN SPENCER

View Document

18/06/1818 June 2018 CESSATION OF RODERICK WATT AS A PSC

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR SYLVESTER IAN SMITH

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR PETER JOHN JACOBS

View Document

15/06/1815 June 2018 CORPORATE DIRECTOR APPOINTED MARLYN DEVELOPMENTS LIMITED

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR NIGEL EDWARD HAYES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH UNITED KINGDOM

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR PETER GORDON MAY

View Document

09/06/179 June 2017 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