ST MARKS RISE DURSLEY MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/05/2411 May 2024 Registered office address changed from 45 Windsor Road Bristol Somerset BS6 5BW England to 10 st Marks Rise Woodmancote Road Dursley GL11 4AN on 2024-05-11

View Document

09/05/249 May 2024 Appointment of Mrs Chloe Heeps as a director on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Chloe Heeps on 2024-05-09

View Document

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

View Accounts

23/03/2423 March 2024 Appointment of Mr Doug Pickering as a director on 2024-03-23

View Document

20/03/2420 March 2024 Appointment of Mr James Hayes as a director on 2024-03-20

View Document

17/03/2417 March 2024 Appointment of Mr John David Phillips as a director on 2024-03-17

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Particulars of variation of rights attached to shares

View Document

07/03/247 March 2024 Termination of appointment of Matthew Charles Slade as a director on 2024-02-29

View Document

07/03/247 March 2024 Statement of company's objects

View Document

07/03/247 March 2024 Cessation of Matthew Charles Slade as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Notification of a person with significant control statement

View Document

27/02/2427 February 2024 Appointment of Mrs Cara Whiting as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Elliot Ashton as a director on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr James Timms as a director on 2024-02-27

View Document

26/02/2426 February 2024 Appointment of Mrs Julia Hyndman as a director on 2024-02-26

View Document

25/02/2425 February 2024 Appointment of Mrs Diane Jones as a director on 2024-02-25

View Document

19/01/2419 January 2024 Appointment of Keith Edgar Albrow as a director on 2024-01-03

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

11/12/2011 December 2020 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information