ST MICHAEL'S CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Notification of Alison Elizabeth Kaye as a person with significant control on 2025-05-01

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI COYNE

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM C/O C/O BENCHMARK PROPERTIES 17 THE WORKSHOP PARKSIDE CRESCENT LEEDS LS6 4JU

View Document

04/01/164 January 2016 04/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 04/01/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/01/144 January 2014 04/01/14 NO MEMBER LIST

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O J.H SHOUKSMITH & SONS LIMITED MURTON WAY OSBALDWICK YORK YO19 5GS

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS HEIDI MARIA COYNE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN FOSTER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED JACQUELINE MAWSON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHOUKSMITH

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 04/01/13 NO MEMBER LIST

View Document

04/01/124 January 2012 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