ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Mark Elsworth as a director on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Robert John Davie as a director on 2024-06-01

View Document

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

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

12/05/2112 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/10/201 October 2020 SECRETARY APPOINTED MR DANIEL ERNEST WILSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIE

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LISHMAN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR DANIEL ERNEST WILSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIE

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN JACOBS

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/05/193 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED MR PETER LISHMAN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ERNEST WILSON

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR EVELINE ELLIOTT

View Document

26/04/1726 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACOBS / 09/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIE / 09/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV EVELINE MARY ELLIOTT / 09/09/2016

View Document

22/09/1622 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIE / 09/09/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 5 BRUNEL BUSINESS COURT EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM TEMPLES BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS UNITED KINGDOM

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM TEMPLES PROPERTY MANAGEMENT BOLDERO ROAD BURY ST. EDMUNDS SUFFOLK IP32 7BS

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/07/1211 July 2012 29/06/12 NO CHANGES

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELINE MARY ELLIOTT / 05/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID JACOBS / 05/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIE / 05/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: NORMAN HOUSE 79 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PR

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: ST MICHAELS CLOSE NORTHGATE STREET BURY ST EDMONDS SUFFOLK IP33

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 36 REMBRANDT WAY BURY ST EDMUNDS SUFFOLK IP33 2LR

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: 4 ST MICHAELS CLOSE NORTHGATE STREET BURY ST EDMONDS SUFFOLK IP33 1HT

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 29/06/96; CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/955 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 29/06/93; CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 11 ST MICHAELS CLOSE NORTHGATE STREET BURY ST EDMUNDS IP33 1HT

View Document

09/04/929 April 1992 SECRETARY RESIGNED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: FLAT 5 ST MICHAELS CLOSE NORTHGATE ST BURY ST EDMUNDS SUFFOLK IP33 1HT

View Document

19/12/8819 December 1988 NC INC ALREADY ADJUSTED

View Document

02/12/882 December 1988 £ NC 11/5511 04/11/8

View Document

02/12/882 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/88

View Document

02/12/882 December 1988 WD 22/11/88 AD 11/11/88-18/11/88 £ SI 5500@1=5500 £ IC 5/5505

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8512 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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