ST. MARY'S AND WESTFIELDS PROPERTY 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
22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Bernadette Mary Mccarthy as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of John Anthony Goodier as a director on 2024-04-12

View Document

05/04/245 April 2024 Director's details changed for Mrs Bernadette Mary Mccarthy on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Ethan Canning on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Liam Westaway on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr John Anthony Goodier on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Ms Juliet Theresa Cooper on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

07/04/187 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 DIRECTOR APPOINTED MR JOHN ANTHONY GOODIER

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY COLIN GOODIER

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS JULIET THERESA COOPER

View Document

22/10/1622 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN GOODIER

View Document

22/10/1622 October 2016 SECRETARY APPOINTED MR COLIN JAMES GOODIER

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 11/11/15 NO MEMBER LIST

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 GRANVILLE AVENUE NEWPORT SHROPSHIRE TF10 7DX

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM WESTFIELDS 36 STATION ROAD NEWPORT SHROPSHIRE TF10 7EN UNITED KINGDOM

View Document

30/11/1430 November 2014 11/11/14 NO MEMBER LIST

View Document

11/11/1311 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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