ST MS MANAGEMENT LTD

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Peter Alan Hilton as a director on 2025-01-23

View Document

19/02/2519 February 2025 Appointment of Mrs Lisa Joy Rowe as a director on 2025-01-23

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

30/09/2330 September 2023 Appointment of Miss Madeline Lucy Oliver as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Christina Cleworth as a director on 2023-09-04

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from Warwick Estates Unit 7 Edinburgh Way Harlow Essex CM20 2BN England to Retriever Property Management Ltd C/O 1 Hooke Close Freshwater PO40 9FZ on 2021-10-06

View Document

05/10/215 October 2021 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Retriever Property Management Ltd as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of June Richards as a director on 2021-03-15

View Document

30/09/2130 September 2021 Appointment of Mr Peter Alan Hilton as a director on 2021-03-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Margaret Anne Harrison as a director on 2021-03-29

View Document

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

View Accounts

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MS JAYNE KAREN FISHER

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE DOWDING / 01/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE HARRISON / 01/09/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MS ANNI ERNA SUSANN HERRMANN

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT TOBLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR DAVID TEW

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN WORCESTER

View Document

20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY CCPM (IW) LTD

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 30 CHATFIELD LODGE CHATFIELD LODGE NEWPORT ISLE OF WIGHT PO30 1XR ENGLAND

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA FRANCIS

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GERHARD TOBLER / 29/06/2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ALBERT GERHARD TOBLER

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS PAULA MICHELLE FRANCIS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MISS DAWN WORCESTER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS MARGARET ANNE HARRISON

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS BRENDA PARKS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM TURNER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS KATHRYN MURRAY

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS CORINNE O'DONAVAN

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED LADY JUNE RICHARDS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY LARBY

View Document

27/04/1627 April 2016 CORPORATE SECRETARY APPOINTED CCPM (IW) LTD

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE LARBY

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 37 CHIVERS ROAD DEVIZES SN10 3FB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/10/1315 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1227 September 2012 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