ST MICHAELS DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

06/05/226 May 2022 Notification of Pok Wa Chan as a person with significant control on 2021-12-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Pok Wa Chen on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Pok Wa Chen as a director on 2021-12-01

View Document

13/12/2113 December 2021 Cessation of Gary John Childs as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2020-12-10 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Gary John Childs as a director on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MAGGS

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN CHILDS

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ADAM CARTER

View Document

12/12/1712 December 2017 CESSATION OF DEAN ILES AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 2 ST MICHAELS DRIVE BRISTOL BS15 1BG

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED KEVIN MAGGS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED JUSTIN ADAM CARTER

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM HAMILTON HOUSE 80 STOKES CROFT BRISTOL BS1 3QY ENGLAND

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED GARY JOHN CHILDS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN ILES

View Document

29/11/1629 November 2016 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