ST. PAUL'S SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-03-25

View Document

29/02/2429 February 2024 Appointment of Fry & Co as a secretary on 2024-02-16

View Document

29/02/2429 February 2024 Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 140 Tachbrook Street London SW1V 2NE on 2024-02-29

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

26/09/2326 September 2023 Appointment of Mr Aaron Richard Hulston as a director on 2023-07-10

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-03-25

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-12-08 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2216 November 2022 Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-11-16

View Document

17/01/2217 January 2022 Termination of appointment of Allan Cooper as a director on 2022-01-12

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-25

View Document

29/09/2129 September 2021 Termination of appointment of Sally Suckley as a director on 2021-09-20

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS SALLY SUCKLEY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARA WORTH

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY GOLDFIELD PROPERTIES LIMITED

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM MANSFIELD LODGE SLOUGH ROAD IVER HEATH MIDDLESEX SL0 0EB

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 25/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE TOPHAM / 11/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA RACHEL WORTH / 11/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COOPER / 11/07/2012

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA RACHEL WORTH / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COOPER / 05/01/2012

View Document

05/01/125 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 05/01/2012

View Document

17/08/1117 August 2011 25/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 25/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 25/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER

View Document

10/11/0810 November 2008 25/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/03/06; NO CHANGE OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/03/05; NO CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LR

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 12 BLACKS ROAD HAMMERSMITH LONDON W6 9EU

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/03/03; CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 17/03/01; NO CHANGE OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: WILLMOTT HOUSE 12 BLACKS ROAD LONDON W6 9EU

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: C/O WILLMETT & COMPANY 15-17 THE BROADWAY WEST EALING LONDON W13

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 25/03/99

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 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