ST VINCENT'S ROCKS 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
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

29/01/2529 January 2025 Current accounting period shortened from 2024-12-30 to 2023-12-31

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

29/09/2229 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

05/11/215 November 2021 Termination of appointment of Raymond Frederick Manderson as a director on 2021-09-29

View Document

05/11/215 November 2021 Termination of appointment of Andrew Peter Osborn as a director on 2021-09-29

View Document

05/11/215 November 2021 Termination of appointment of Kenneth Reid as a director on 2021-09-29

View Document

28/06/2128 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

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MR ANDREW PETER OSBORN

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON OPIE / 07/06/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/06/1911 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 07/06/2018

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAMMOND

View Document

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

View Accounts

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN SHEVLIN

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR STEPHEN GODFREY SNOWDEN PROUT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HELE

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA PENELOPE HAMMOND / 22/06/2016

View Document

10/06/1610 June 2016 06/06/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR DAVID BRETT COCKRAM

View Document

22/06/1522 June 2015 06/06/15 NO MEMBER LIST

View Document

01/06/151 June 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

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 06/06/14 NO MEMBER LIST

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 06/06/13 NO MEMBER LIST

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS CHRISTINA PENELOPE HAMMOND

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR RAYMOND FREDERICK MANDERSON

View Document

19/06/1219 June 2012 06/06/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MULLIGAN

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 06/06/11 NO MEMBER LIST

View Document

08/06/118 June 2011 DIRECTOR APPOINTED KENNETH REID

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY OPIE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAMMOND

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 17 LOWER REDLAND ROAD BRISTOL BS6 6TB

View Document

11/04/1111 April 2011 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 06/06/10 NO MEMBER LIST

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR ROGER GORDON OPIE

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON-SUPER-MARE NORTH SOMERSET BS22 6AR

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 06/06/05

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 06/06/04

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 06/06/03

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 77 SOUTH AUDLEY STREET LONDON W1K 1JG

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 06/06/02

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 4 QUEEN SQUARE BATH BATH AND NORTH EAST SOMERSET B1A 2HA

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: ONE CARRIAGE COURT CIRCUS MEWS BATH BA1 2PW

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 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