ST STEPHENS PAVILION MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Appointment of Ms Vanessa Anne Mackay as a director on 2024-09-23

View Document

22/08/2422 August 2024 Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Secretary's details changed for Norwich Residential Management Limited on 2024-02-21

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Termination of appointment of Laura Bocking as a director on 2022-09-27

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORWICH RESIDENTIAL MANAGEMENT LTD / 04/01/2021

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM PO BOX C/O NRM 2 CHURCH ROAD SWAINSTHORPE NORWICH NR14 8PH ENGLAND

View Document

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

View Accounts

26/10/2026 October 2020 SECOND FILING OF TM01 FOR WILLIAM ROE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROE

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FIELD

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT ROE

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR DAVID HUGH GRIFFITH

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED MRS LAURA BOCKING

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON JAMES HUDSON / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROLLINGSON / 10/10/2017

View Document

13/06/1713 June 2017 CORPORATE SECRETARY APPOINTED NORWICH RESIDENTIAL MANAGEMENT LTD

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY CLAYTON HUDSON

View Document

13/02/1713 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MISS PENELOPE ANN FIELD

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JAMES ROLLINGSON

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR JAMES PETER ATKINSON

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR CLAYTON JAMES HUDSON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN MARJORAM

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIDSON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAKER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FULLER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CLAYTON JAMES HUDSON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

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

View Accounts

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDNEY

View Document

24/10/1524 October 2015 DIRECTOR APPOINTED MR SHAUN EVAN MARJORAM

View Document

24/10/1524 October 2015 DIRECTOR APPOINTED MICHELLE MARIE BAKER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MICHAEL ROY GOLDNEY

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR MARTIN CHARLES WILLIAM DAVIDSON

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON PAGE

View Document

14/01/1514 January 2015 12/01/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS ALISON JANE PAGE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBBS

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 12/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM PERSIMMON HOUSE FULFORD YORK YO19 4FE UNITED KINGDOM

View Document

25/02/1125 February 2011 24/02/11 NO MEMBER LIST

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD FULLER / 01/03/2010

View Document

01/03/101 March 2010 24/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STANLEY GIBBS / 01/03/2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 01/03/2010

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MANN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN O'TOOLE

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JONATHAN STANLEY GIBBS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANDREW EDWARD FULLER

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN O'TOOLE / 22/10/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BENNETT

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MARTIN KEVIN O'TOOLE

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

14/11/0514 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

22/11/0422 November 2004 S366A DISP HOLDING AGM 12/11/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 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