ST. MICHAELS PROPERTY DEVELOPMENT AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 103379200014, created on 2025-07-17

View Document

23/07/2523 July 2025 NewRegistration of charge 103379200015, created on 2025-07-17

View Document

18/05/2518 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Satisfaction of charge 103379200011 in full

View Document

24/06/2424 June 2024 Registration of charge 103379200013, created on 2024-06-11

View Document

18/06/2418 June 2024 Satisfaction of charge 103379200010 in full

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Change of details for Mrs Gillian Ann Owens as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Stephen Brinley Owens on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mrs Gillian Ann Owens on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Stephen Brinley Owens as a person with significant control on 2024-03-12

View Document

12/12/2312 December 2023 Registration of charge 103379200012, created on 2023-12-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Registration of charge 103379200011, created on 2023-08-25

View Document

25/08/2325 August 2023 Registration of charge 103379200010, created on 2023-08-25

View Document

30/06/2330 June 2023 Registration of charge 103379200009, created on 2023-06-30

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/10/2224 October 2022 Registration of charge 103379200008, created on 2022-10-21

View Document

03/10/223 October 2022 Satisfaction of charge 103379200003 in full

View Document

20/09/2220 September 2022 Registration of charge 103379200007, created on 2022-09-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103379200004

View Document

14/11/1914 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103379200003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANN OWENS / 20/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRINLEY OWENS / 20/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN OWENS / 20/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINLEY OWENS / 20/05/2018

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103379200002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103379200001

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 14 CORONATION TERRACE SENGHENYDD CAERPHILLY CF83 4HU WALES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRINLEY OWENS

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN OWENS

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 33 FARM CLOSE, TIR-Y-BERTH, HENGOED, CAERPHILLY CF82 8BF UNITED KINGDOM

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINLEY OWENS / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN OWENS / 13/11/2017

View Document

13/11/1713 November 2017 CESSATION OF ASHOK KUMAR BHARDWAJ AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/08/1631 August 2016 19/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR STEPHEN BRINLEY OWENS

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS GILLIAN ANN OWENS

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

19/08/1619 August 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