237 (MANAGEMENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA JUNE MCCUBBREY / 28/03/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDRA JUNE MCCUBBREY / 28/03/2019

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR SANDRA JUNE MCCUBBREY

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ADAMS / 28/03/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY ADAMS / 30/05/2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/156 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 19/03/2015

View Document

13/04/1513 April 2015 CHANGE CORPORATE AS SECRETARY

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/122 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED GHP REGISTRARS LIMITED

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY PROPERTYWIDE SERVICES LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 119 KENTON ROAD HARROW MIDDLESEX HA3 0AZ

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MONAGHAN

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED JASON ANTHONY ADAMS

View Document

18/06/1018 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 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