ST. RAPHAEL'S COURT MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Darren Smith as a director on 2025-08-20

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

21/08/1921 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUMBALL SEDGWICK / 21/08/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STANWELL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR JOHN GROSVENOR

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED FATHER DARREN SMITH

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WICKS

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER WICKS / 17/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER WICKS / 17/03/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR RICHARD STANWELL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEIN

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 58 ST. PETERS STREET ST. ALBANS AL1 3HG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MEIN

View Document

27/03/1327 March 2013 CORPORATE SECRETARY APPOINTED RUMBALL SEDGWICK

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MEIN / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER WICKS / 29/09/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O MYERS CLARK & CO. WOODFORD HOUSE WOODFORD ROAD WATFORD, HERTS WD1 1DL

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/09/96; CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

22/11/9122 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: 19 HARLEY STREET LONDON W1N 2DT

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8526 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/8526 February 1985 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