ST CLEMENTS FOLD (URMSTON) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/06/2421 June 2024 Termination of appointment of Hilda Louise Holiday as a director on 2023-06-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

06/01/236 January 2023 Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Secretary's details changed for Scanlans Property Management Llp on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/06/2116 June 2021 Secretary's details changed for Scanlans Property Management Llp on 2021-06-16

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS HILDA LOUISE HOLIDAY

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY DEAN / 06/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR HILDA HOLIDAY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR TOMMY DEAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 24/06/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 24/06/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/07/142 July 2014 24/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED LUCY JANE LLOYD

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 75 MOSLEY STREET 4TH FLOOR MOSLEY STREET MANCHESTER GREATER MANACHESTER M2 3HR UNITED KINGDOM

View Document

26/06/1326 June 2013 24/06/13 NO MEMBER LIST

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCANLANS PROPERTY MANAGEMENT LLP / 23/06/2012

View Document

27/07/1227 July 2012 24/06/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHEETHAM

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 5TH FLOOR 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

27/06/1127 June 2011 24/06/11 NO MEMBER LIST

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHEETHAM / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDA LOUISE HOLIDAY / 22/06/2010

View Document

24/06/1024 June 2010 24/06/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM C/O STEVENS SCALAN 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GARRETH KENYON

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARSDEN

View Document

17/06/0917 June 2009 SECRETARY APPOINTED STEVENS SCANLAN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED TREVOR CHEETHAM

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 26/06/03

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 ANNUAL RETURN MADE UP TO 26/06/02

View Document

05/08/025 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 26/06/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: STEVEN SCANLAN 35 FOUNTAIN STREET MANCHESTER M2 2AF

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 26/06/00

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 ANNUAL RETURN MADE UP TO 26/06/99

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 26/06/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/09/975 September 1997 ANNUAL RETURN MADE UP TO 26/06/97

View Document

13/01/9713 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

26/06/9626 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information