ST PAUL'S NO 1 MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 03/05/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 DIRECTOR APPOINTED MR NORMAN BRESLIN MURRAY

View Document

07/05/157 May 2015 03/05/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 11/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM C/O FORDS RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WILSON

View Document

09/06/149 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 03/05/14 NO MEMBER LIST

View Document

15/05/1315 May 2013 03/05/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 03/05/12 NO MEMBER LIST

View Document

02/04/122 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 08/07/2011

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 03/05/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR MARK WILSON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD NELSON

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUSTIN NELSON / 03/05/2010

View Document

14/06/1014 June 2010 03/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WILSON / 03/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN PUTTICK / 03/05/2010

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STUARTS LIMITED / 03/05/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CROSBY DIRECTOR LIMITED

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O FORD'S RESIDENTIAL MANAGEMENT STUART'S HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ ENGLAND

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM C/O FORDS RESIDENTIAL MANAGEMENT THE COURT HOUSE 9 GRAFTON STREET ALTRINCHAM CHESHIRE WA14 1DU

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

16/03/0916 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

09/04/089 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

03/05/063 May 2006 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