STUDLAND GREEN MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

10/08/2410 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

03/08/203 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

07/08/197 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MARTIN PETER GREEN

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

14/05/1814 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/07/175 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS CHRISTINE JAYNE ALLEN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RIVINGTON

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOUCHIER

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM GOODWIN

View Document

11/05/1211 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOULTER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DAVID IAN BOUCHIER

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA SHERLOCK

View Document

23/06/1023 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MRS JEANNETTA ORTON

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS JOHN PHILLIPS / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY COCKS / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKETT RIVINGTON / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GOLDENBERG / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GILLARD / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BOULTER / 01/11/2009

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JONATHAN CHARLES GILLARD

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 24/05/2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 28/02/95

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

15/12/9415 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: C/O BURNETT SWAYNE CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: PORTSWOOD HOUSE MILLBROOK ROAD SOUTHAMPTON HANTS SO9 1PB

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/12/91; CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 SECRETARY RESIGNED

View Document

22/08/8922 August 1989 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