ST.STEPHEN'S MANOR LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Frank Dennis Snow as a director on 2024-04-26

View Document

08/08/248 August 2024 Cessation of Frank Dennis Snow as a person with significant control on 2024-04-26

View Document

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

View Accounts

08/08/238 August 2023 Cessation of Victoria Louise Hawkins as a person with significant control on 2023-01-17

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

24/07/2324 July 2023 Appointment of Mrs Penelope Jill Smith as a director on 2023-07-17

View Document

20/06/2320 June 2023 Termination of appointment of Margaret Mary Elaine Davis as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from Fourth Floor St. James House St James' Square Cheltenham GL50 3PR England to 12 st. Stephens Manor Cheltenham GL51 3GF on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Nigel Robert Smith as a secretary on 2023-06-20

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED DR VICTORIA LOUISE HAWKINS

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH LYON

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY ELAINE DAVIS / 12/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYON / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY ELAINE DAVIS / 12/08/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR NIGEL FOSTER BURTON

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLEMENTS

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED SARAH LYON

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH OWEN OVERTON

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM HORWATH SMALL BUSINESS CENTRE CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MRS MARGARET MARY ELAINE DAVIS

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MRS MARGARET MARY ELAINE DAVIS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CLEMENTS

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH CLEMENTS / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE OWEN OVERTON / 04/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DENNIS SNOW / 04/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM HORWATH SMALL BUSINESS CENTRE WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUTH OWEN OVERTON / 18/06/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GL50 2QJ

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/08/06; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/08/9031 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/883 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/12/8618 December 1986 DISSOLUTION DISCONTINUED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

28/10/8628 October 1986 FIRST GAZETTE

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