ST DAVID'S COURT NO. 3 MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewSecretary's details changed for Rh Seel & Co Limited on 2025-07-17

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Termination of appointment of Helen Clare Showan as a director on 2022-01-06

View Document

20/12/2120 December 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

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RH SEEL & CO LTD / 18/01/2021

View Document

18/01/2118 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEEL & CO LTD / 18/01/2021

View Document

08/12/208 December 2020 DIRECTOR APPOINTED JONATHAN JAMES HARROP

View Document

01/12/201 December 2020 DIRECTOR APPOINTED HELEN CLARE SHOWAN

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN RIX

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELILWEN JONES

View Document

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

View Accounts

22/02/1922 February 2019 CORPORATE SECRETARY APPOINTED SEEL & CO LTD

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY LYN JONES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR LYN JONES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RIX / 01/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYN THOMAS JONES / 01/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED HELILWEN JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR NATASHA JENKINS

View Document

02/12/112 December 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE CROWN HOUSE WYNDHAM CRESCENT CARDIFF CF1 9UH

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RIX / 12/09/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1024 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED NATASHA JENKINS

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/09/05; NO CHANGE OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/09/03; CHANGE OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 06/09/01; CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 06/09/00; NO CHANGE OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: SEEL AND COMPANY THE CROWN HOUSE WYNDHAM CRESCENT CANTON CARDIFF CF1 9UH

View Document

07/10/987 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: OMICRON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6PA

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 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


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