ST.BENEDICTS MANAGEMENT COMPANY

Company Documents

DateDescription
18/08/2518 August 2025 Withdrawal of a person with significant control statement on 2025-08-18

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

18/08/2518 August 2025 Notification of Alison Jane Rudd as a person with significant control on 2025-08-17

View Document

18/08/2518 August 2025 Notification of Ian James Ferris as a person with significant control on 2025-08-17

View Document

18/08/2518 August 2025 Notification of Richard John Stebbings as a person with significant control on 2025-08-17

View Document

17/08/2517 August 2025 Registered office address changed from 6 st. Benedict's Close Beccles Norfolk NR34 0HN England to 6 st Benedict's Close St. Benedict's Close Toft Monks Beccles NR34 0HN on 2025-08-17

View Document

17/08/2517 August 2025 Registered office address changed from 6 st Benedict's Close St. Benedict's Close Toft Monks Beccles NR34 0HN England to 6 st. Benedict's Close Toft Monks Beccles NR34 0HN on 2025-08-17

View Document

17/08/2517 August 2025 Notification of a person with significant control statement

View Document

30/07/2530 July 2025 Appointment of Mr Richard John Stebbings as a director on 2025-07-28

View Document

30/07/2530 July 2025 Appointment of Mr Ian James Ferris as a director on 2025-07-28

View Document

30/07/2530 July 2025 Appointment of Mrs Alison Jane Rudd as a director on 2025-07-28

View Document

06/06/256 June 2025 Termination of appointment of Anthony Jack Munnings as a secretary on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Roy John Munnings as a director on 2025-06-05

View Document

06/06/256 June 2025 Notification of George Andrew Evans as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Notification of Karen Jane Ward as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Appointment of Mr George Andrew Evans as a director on 2025-06-05

View Document

06/06/256 June 2025 Appointment of Mrs Karen Jane Ward as a secretary on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Anthony Jack Munnings as a director on 2025-06-05

View Document

06/06/256 June 2025 Appointment of Mrs Karen Jane Ward as a director on 2025-06-05

View Document

06/06/256 June 2025 Cessation of Roy John Munnings as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Registered office address changed from Unit One Munnings Court Harfreys Road Industrial Estate Great Yarmouth Norfolk NR31 0LS to 6 st. Benedict's Close Beccles Norfolk NR34 0HN on 2025-06-06

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

15/08/2315 August 2023 Secretary's details changed for Mr Anthony Jack Munnings on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Anthony Jack Munnings on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Anthony Jack Munnings on 2023-08-04

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 04/08/15 NO MEMBER LIST

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 04/08/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 04/08/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 04/08/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 04/08/11 NO MEMBER LIST

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 04/08/10 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 04/08/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 04/08/03

View Document

04/09/024 September 2002 ANNUAL RETURN MADE UP TO 04/08/02

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 ANNUAL RETURN MADE UP TO 04/08/01

View Document

04/09/004 September 2000 ANNUAL RETURN MADE UP TO 04/08/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

08/10/998 October 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/08/984 August 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