THE STUDLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Ms Sabine Maclean as a director on 2025-05-21

View Document

20/05/2520 May 2025 Termination of appointment of Keely Jayne Nugent as a director on 2025-05-20

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

04/10/234 October 2023 Termination of appointment of Roger Joh Crooks as a director on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Paula Caroline Cresswell as a director on 2023-03-21

View Document

20/02/2320 February 2023 Appointment of Ms Keely Jayne Nugent as a director on 2023-02-20

View Document

26/01/2326 January 2023 Appointment of Ms Paula Caroline Cresswell as a director on 2023-01-26

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 01/03/16 NO MEMBER LIST

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

06/03/156 March 2015 01/03/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

23/05/1423 May 2014 01/03/14 NO MEMBER LIST

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

21/04/1321 April 2013 01/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/03/1212 March 2012 01/03/12 NO MEMBER LIST

View Document

08/03/118 March 2011 01/03/11 NO MEMBER LIST

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ROGER JOH CROOKS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL BURKINSHAW

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT BEEDEN / 01/03/2010

View Document

11/03/1011 March 2010 01/03/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 CORPORATE SECRETARY APPOINTED BURKINSHAW MANAGEMENT LTD

View Document

05/01/105 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SUE NISBET

View Document

03/11/083 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX ENGLAND

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 5 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LX

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL BURKINSHAW / 03/03/2008

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 01/03/02

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 01/03/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0122 March 2001 ANNUAL RETURN MADE UP TO 01/03/01

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 01/03/00

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 01/03/99

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ANNUAL RETURN MADE UP TO 01/03/98

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 01/03/97

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 09/01/97

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/03/9615 March 1996 ANNUAL RETURN MADE UP TO 01/03/96

View Document

15/03/9615 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/03/96

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 EXEMPTION FROM APPOINTING AUDITORS 02/03/95

View Document

19/04/9519 April 1995 ANNUAL RETURN MADE UP TO 01/03/95

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

23/06/9423 June 1994 SECRETARY RESIGNED

View Document

23/06/9423 June 1994 ANNUAL RETURN MADE UP TO 01/03/94

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/931 March 1993 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