ST. OSWALD'S COURT 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

20/12/2420 December 2024 Appointment of Julie Ann Hart as a secretary on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Juliet Gadd as a secretary on 2024-12-18

View Document

23/10/2423 October 2024 Appointment of Mrs Ching Man Ma as a director on 2024-10-22

View Document

23/10/2423 October 2024 Registered office address changed from 10 Palmerston Road Bristol BS6 7RH England to Brunel House 11 the Promenade Clifton Down Bristol BS8 3NG on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mrs Ching Man Ma on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Juliet Anne Gadd as a director on 2024-10-14

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/11/223 November 2022 Registered office address changed from 28 st Oswalds Court St Oswalds Road Redland Bristol BS6 7HX United Kingdom to 10 Palmerston Road Bristol BS6 7RH on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Adam James Schapiro as a director on 2022-10-24

View Document

03/11/223 November 2022 Appointment of Mrs Ka Lai Chan as a director on 2022-10-24

View Document

03/11/223 November 2022 Appointment of Ms Foong Yee Chin as a director on 2022-10-24

View Document

31/10/2231 October 2022 Termination of appointment of Vin Surendran as a director on 2022-10-24

View Document

31/10/2231 October 2022 Termination of appointment of Evelyn Anne Mackelvie as a director on 2022-10-24

View Document

31/10/2231 October 2022 Termination of appointment of David Christopher John Stevens as a director on 2022-10-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

25/11/2125 November 2021 Appointment of Mrs Juliet Anne Gadd as a director on 2021-11-12

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

03/10/193 October 2019 24/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

13/11/1813 November 2018 24/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/09/1721 September 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SAVAGE

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/14

View Document

22/01/1422 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR VIN SURENDRAN

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/13

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOK

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/12

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/11

View Document

18/01/1118 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/10

View Document

26/01/1026 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL CAIRNS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLYN BOND / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RACHEL SAVAGE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN STEVENS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BROOK / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HART / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELYN ANNE MACKELVIE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARWELL / 18/01/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/09

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH HEMMINGS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 18/12/07; CHANGE OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/07

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; CHANGE OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 18/12/01; CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/12/00; CHANGE OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/12/98; CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

24/01/9724 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 RETURN MADE UP TO 18/12/95; CHANGE OF MEMBERS

View Document

07/01/957 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

07/01/957 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 18/12/93; CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 REGISTERED OFFICE CHANGED ON 10/11/93 FROM: 33 ST OSWALDS COURT ST OSWALDS ROAD REDLAND BRISTOL BS6 7HX

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 18/12/92; CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

02/03/782 March 1978 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