ST. MICHAELS SQUARE (GLOUCESTER) 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
07/08/257 August 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCORMACK

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR ADRIAN MICHAEL TURBERVILLE FOOTE

View Document

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MICHAEL TUERBERVILLE FOOTE / 15/07/2010

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDGAR MCCORMACK / 15/07/2010

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCORMACK / 05/07/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 20 HARESFIELD CIRENCESTER GLOUCESTERSHIRE GL7 2NE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 20 HARESFIELD CIRENCESTER GLOUCESTERSHIRE GL7 2NE

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: FLAT 3 15 SAINT MICHAELS SQUARE GLOUCESTER GL1 1HX

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/08/9926 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 15/07/98; CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9512 July 1995 RETURN MADE UP TO 15/07/95; CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 AD 27/02/86-27/03/87 £ SI 6@1

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/88; CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/90; CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 16A RODNEY ROAD CHELTENHAM GLOS GL5O 1JJ

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/10/9226 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 FIRST GAZETTE

View Document

14/11/8614 November 1986 GAZETTABLE DOCUMENT

View Document

07/11/867 November 1986 COMPANY NAME CHANGED LAVABECK LIMITED CERTIFICATE ISSUED ON 07/11/86

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 CERTIFICATE OF INCORPORATION

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