ST. MICHAELS MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/03/2510 March 2025 Appointment of Mrs Edith Bardin as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mrs Kathryn Mary Anstey as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Miss Inmaculada Parron Sanchez as a director on 2025-03-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Ashok Ranchhoodjee as a director on 2021-06-19

View Document

21/06/2121 June 2021 Termination of appointment of Andrea Benesova as a director on 2021-06-21

View Document

22/02/2122 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANSTEY

View Document

23/12/1923 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED MRS SUSAN MARGARET WADDELL

View Document

22/06/1922 June 2019 DIRECTOR APPOINTED MRS KATHRYN MARY ANSTEY

View Document

03/01/193 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/01/1831 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN HALL

View Document

01/03/171 March 2017 30/09/16 UNAUDITED ABRIDGED

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MRS GILLIAN CLARE NETHERWOOD

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MISS ANDREA BENESOVA

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DARREN PETER HALL

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY PHILLIPS

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN HALL

View Document

07/09/157 September 2015 05/09/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/145 September 2014 05/09/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE NIVEN

View Document

18/09/1318 September 2013 05/09/13 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DARREN PETER HALL

View Document

06/06/136 June 2013 DIRECTOR APPOINTED HENRY JAMES CRIPPS

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 05/09/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 05/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY LYNN DEWFALL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN DEWFALL

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR ANTHONY FRANCIS PHILLIPS

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 05/09/10 NO MEMBER LIST

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ANTHONY FRANCIS PHILLIPS

View Document

09/03/099 March 2009 ALTER ARTICLES 22/02/2009

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MILLAR

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED COLIN ROBERT MILLAR

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 05/09/05

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 05/09/02

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 ANNUAL RETURN MADE UP TO 05/09/01

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 5 ROWLEY CLOSE PYRFORD WOKING SURREY GU22 8TA

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ANNUAL RETURN MADE UP TO 05/09/00

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9917 December 1999 ANNUAL RETURN MADE UP TO 05/09/99

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: MCALPINES 3 HAMPSHIRE CORPORATE PARK, TEMPLARS WAY CHANDLERS FORD HAMPSHIRE SO53 3RY

View Document

05/09/975 September 1997 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