ST. MICHAEL'S FLATS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/04/2522 April 2025 Amended total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE LONG

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS PATRICIA DIANE HUTCHINSON

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE WINFRED VALLARD / 04/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH POWELL

View Document

20/03/1620 March 2016 CORPORATE DIRECTOR APPOINTED CARDYL PROPERTY LIMITED

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN POWELL

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MISS SARAH HELEN ALICE POWELL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS HELEN CHRISTINE POWELL

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 DIRECTOR APPOINTED MR JOHN LESLIE BARROW

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR JOHN LESLIE BARROW

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM FLAT 3 180 ST MICHAELS AVENUE YEOVIL SOMERSET BA21 4LX

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WATTS

View Document

19/05/1319 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/03/1217 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1115 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET BARROW

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD WATTS / 06/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE WINFRED VALLARD / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARROW / 06/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOAN LONG / 06/05/2010

View Document

12/04/1012 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9814 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: 22 BOWER HINTON MARTOCK SOMERSET TA12

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 14 HENDFORD YEOVIL SOMERSET BA20 1TE

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 180 ST. MICHAELS AVENUE YEOVIL SOMERSET

View Document

11/12/9011 December 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

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