SINGLETON CLOSE (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
24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

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

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/01/239 January 2023 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / NIGEL DEREK BURROWS / 01/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / NIGEL DEREK BURROWS / 01/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEREK BURROWS / 01/03/2018

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 31/03/16 NO MEMBER LIST

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 31/03/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BURROWS / 28/02/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 31/03/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 31/03/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURROWS / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD LINTON / 31/03/2010

View Document

19/04/1019 April 2010 31/03/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 SECRETARY APPOINTED NIGEL BURROWS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN RUTHVEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUTHVEN

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: C/O CONINGSBYS SOLICITORS 87-89 HIGH STREET CROYDON SURREY CR9 1XE

View Document

22/04/0422 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 31/03/02

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 31/03/01

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 ORDER OF COURT - RESTORATION 06/02/04

View Document

02/04/022 April 2002 STRUCK OFF AND DISSOLVED

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

16/04/9916 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 S366A DISP HOLDING AGM 13/01/99

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 104 SINGLETON CLOSE COLLIERS WOOD LONDON SW17 9JZ

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 42 MANOR ROAD SIDCUP KENT DA15 7HT

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 103 SINGLETON CLOSE COLLIERS WOOD LONDON SW17 9JZ

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 30/03/96

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

27/05/9427 May 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

07/06/937 June 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

01/06/931 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/09/9211 September 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 ANNUAL RETURN MADE UP TO 31/03/90

View Document

11/09/9211 September 1992 ANNUAL RETURN MADE UP TO 31/03/91

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: AMEN CORNER 239 MITCHAM ROAD TOOTING JUNCTION LONDON SW17 9JG

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 EXEMPTION FROM APPOINTING AUDITORS 04/04/89

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/06/9014 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/06/9014 June 1990 EXEMPTION FROM APPOINTING AUDITORS 05/04/88

View Document

14/06/9014 June 1990 EXEMPTION FROM APPOINTING AUDITORS 08/04/90

View Document

09/03/909 March 1990 ANNUAL RETURN MADE UP TO 31/03/89

View Document

17/11/8817 November 1988 ANNUAL RETURN MADE UP TO 31/03/88

View Document

06/07/886 July 1988 ANNUAL RETURN MADE UP TO 31/03/87

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 49A SOUTHEND CROYDON SURREY CR9 1LT

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/8620 January 1986 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