ST. MOORES RESIDENTIAL LETTING & PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
16/04/2516 April 2025 | Application to strike the company off the register |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
02/07/242 July 2024 | Notification of Robert Stewart Mott as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Cessation of Charters Estate Agents Limited as a person with significant control on 2024-07-01 |
15/04/2415 April 2024 | Appointment of Mrs Philippa Jane Mott as a director on 2024-04-09 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
03/08/233 August 2023 | |
03/08/233 August 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
03/08/233 August 2023 | |
03/08/233 August 2023 | |
14/04/2314 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-01 with updates |
07/02/237 February 2023 | Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG on 2023-02-07 |
23/09/2223 September 2022 | Registered office address changed from 15 London Road Southampton Hampshire SO15 2AE to 3000a Parkway Whiteley Fareham PO15 7FX on 2022-09-23 |
21/09/2221 September 2022 | Termination of appointment of Karen Lesley Bowditch as a secretary on 2022-09-20 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-05-31 |
21/09/2221 September 2022 | Termination of appointment of Karen Lesley Bowditch as a director on 2022-09-20 |
21/09/2221 September 2022 | Cessation of Karen Lesley Bowditch as a person with significant control on 2022-09-20 |
21/09/2221 September 2022 | Notification of Charters Estate Agents Limited as a person with significant control on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Robert Stewart Mott as a director on 2022-09-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/04/227 April 2022 | Termination of appointment of Belinda Alice Bracegirdle as a director on 2022-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | PSC'S CHANGE OF PARTICULARS / MS KAREN LESLEY BOWDITCH / 01/12/2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | DIRECTOR APPOINTED MISS BELINDA ALICE BRACEGIRDLE |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS KAREN LESLEY BOWDITCH / 01/12/2018 |
18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LESLEY BOWDITCH / 01/12/2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
22/10/1822 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/12/1728 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/12/1514 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/12/1324 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 36 LONDON ROAD SOUTHAMPTON SO15 2AG |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/12/1213 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/12/118 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/1021 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
24/12/0824 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | DIRECTOR APPOINTED MRS KAREN LESLEY BOWDITCH |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL MOORES |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/12/0720 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 36 LONDON ROAD SOUTHAMPTON SO1 2AG |
13/12/0613 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/02/0424 February 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
12/08/0312 August 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/09/0125 September 2001 | SECRETARY RESIGNED |
25/09/0125 September 2001 | NEW SECRETARY APPOINTED |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
27/12/0027 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
01/07/991 July 1999 | NEW SECRETARY APPOINTED |
29/06/9929 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | SECRETARY RESIGNED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
10/12/9810 December 1998 | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
11/09/9811 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
15/04/9815 April 1998 | SECRETARY RESIGNED |
15/04/9815 April 1998 | NEW SECRETARY APPOINTED |
10/03/9810 March 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | SECRETARY RESIGNED |
30/12/9730 December 1997 | NEW SECRETARY APPOINTED |
30/12/9730 December 1997 | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
27/11/9727 November 1997 | DIRECTOR RESIGNED |
16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
23/12/9623 December 1996 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
22/10/9622 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
03/01/963 January 1996 | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
21/11/9521 November 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
01/11/951 November 1995 | NEW DIRECTOR APPOINTED |
07/03/957 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
27/02/9527 February 1995 | RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS |
01/02/951 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
18/10/9418 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/10/9418 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/9410 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/02/9424 February 1994 | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
15/06/9315 June 1993 | REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 70 LONDON ROAD SOUTHAMPTON SO1 2AJ |
04/06/934 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
25/05/9325 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
25/05/9325 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/12/924 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/12/921 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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