ST.MICHAEL'S MANOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Accounts for a medium company made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Full accounts made up to 2020-06-30

View Document

22/09/2122 September 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / AVON LAKE HOLDINGS LIMITED / 28/04/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 2 SEAFIELD ROAD LONDON N11 1AS ENGLAND

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 24 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUNUNDEN GUNPUTH / 26/04/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GODDARD

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT GIBSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SALE

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA NEWLING WARD

View Document

04/05/164 May 2016 SECRETARY APPOINTED DEVIKA GUNPUTH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MUNUNDEN GUNPUTH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED DEVIKA GUNPUTH

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1623 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 AUDITOR'S RESIGNATION

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SALE / 01/10/2009

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLIE ARTHUR FURNELL / 17/11/2011

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR ELLIOT GILES STRACHAN GIBSON

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE FURNELL

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MR GEOFFREY JAMES GODDARD

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLING WARD

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWLING WARD

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWLING WARD

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK NEWLING WARD / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEWLING WARD / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA SALE / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BERNADETTE NEWLING WARD / 01/02/2010

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MRS PHILIPPA SALE

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR RICHARD NEWLING WARD

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 24 PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 25 THE FAIR MILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: ST. MICHAELS MANOR HOTEL FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RY

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

29/08/9829 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 AUDITOR'S RESIGNATION

View Document

03/05/963 May 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 S-DIV 27/06/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 SUB-DIVIDED 27/06/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8813 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/06/652 June 1965 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