ST MICHAELS CLOSE (5 & 7 FREEHOLD) LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/10/2330 October 2023 Appointment of Ms Felicity Dawn Harper as a director on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Myra L'herbier as a director on 2023-10-27

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Appointment of Myra L'herbier as a director on 2021-10-15

View Document

08/01/228 January 2022 Termination of appointment of Moyra Glynis Blake as a director on 2021-10-15

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

03/07/203 July 2020 REGISTERED OFFICE ADDRESS CHANGED ON 03/07/2020 TO PO BOX 4385, 10911082: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA HILLS

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS MOYRA GLYNIS BLAKE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS FIONA CAROLINE HILLS

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SELBY BISHOP

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 97 BAKER STREET AYLESBURY BUCKINGHAMSHIRE HP18 0LQ UNITED KINGDOM

View Document

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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