ST PETER'S SQUARE 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
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of John Alexander Allman as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Appointment of Mr Stephen Joseph Walsh as a director on 2023-10-03

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HOCKIN

View Document

31/05/2031 May 2020 CORPORATE SECRETARY APPOINTED SPACE LETTINGS LTD

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR LOWRY

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FUNDREY

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FUNDREY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 21/05/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 21/05/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SAYERS / 01/01/2014

View Document

29/05/1429 May 2014 21/05/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED ANDREW MICHAEL CROSSLEY

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM RUMBALL SEDGWICK 58 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3HG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GUTTERY

View Document

22/05/1322 May 2013 21/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED JOHN ALEXANDER ALLMAN

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN FUNDREY

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED VICTOR SAMUEL LOWRY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED VICTORIA SAYERS

View Document

21/05/1221 May 2012 21/05/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EADY

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 21/05/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR DAVID RICHARD EADY

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR SIMON EWART GUTTERY

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR KIM CRUNDRALL

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIA CHARMAN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CRUNDRALL / 21/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA CHARMAN / 21/05/2010

View Document

26/05/1026 May 2010 21/05/10 NO MEMBER LIST

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH CHARMAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARMAN

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 58 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3HG

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: C/O TRY HOMES LTD COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

02/01/032 January 2003 ANNUAL RETURN MADE UP TO 21/05/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 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