ST. MICHAEL'S 57 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
09/12/249 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-11-30

View Document

13/01/2413 January 2024 Termination of appointment of Susan Jane Marjorie De Sa as a director on 2024-01-03

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

05/08/235 August 2023 Termination of appointment of Susan Burne as a director on 2023-08-05

View Document

05/08/235 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/08/235 August 2023 Appointment of Mr George Henry Radford as a director on 2023-08-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

20/11/2220 November 2022 Registered office address changed from Flat 4 57 st Michaels Road Flat 4, 57 st. Michaels Road Bournemouth BH2 5DP England to Holmlea Flat 4 / 57 st. Michael's Road St. Michaels Road Bournemouth Dorset BH2 5DP on 2022-11-20

View Document

12/01/2212 January 2022 Appointment of Ms Jo-Ann Zoe Thatcher as a secretary on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Stephen King as a secretary on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Stephen Ronald King as a director on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 22 Lakeside Road Poole BH13 6LR England to Flat 4 57 st Michaels Road Flat 4, 57 st. Michaels Road Bournemouth BH2 5DP on 2022-01-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O STEPHEN KING FLAT 133 PENN HILL AVENUE POOLE DORSET BH14 9LY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MRS SUSAN BURNE

View Document

13/12/1513 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA D'AGUIAR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KING / 30/11/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM FLAT 1 57 ST MICHAELS ROAD BOURNEMOUTH DORSET BH2 5DP UNITED KINGDOM

View Document

30/11/1430 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD KING / 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/06/1424 June 2014 DIRECTOR APPOINTED MS JO-ANN ZOE THATCHER

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM THORNTON HOUSE BROADWAY CHILCOMPTON RADSTOCK SOMERSET BA3 4JW

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE KING

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE KING

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR STEPHEN KING

View Document

23/01/1423 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR STEPHEN RONALD KING

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARQUES D'AGUIAR / 31/05/2013

View Document

23/04/1323 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS MARIA MARQUES D'AGUIAR

View Document

10/12/1210 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JUVENAL D'AGUIAR

View Document

09/08/129 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MARJORIE DE SA / 06/08/2012

View Document

26/11/1126 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MARJORIE DE SA / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUVENAL TEIXEIRA D'AGUIAR / 19/11/2009

View Document

20/05/0920 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 57 ST MICHAEL'S ROAD BOURNEMOUTH DORSET BH2 5DP

View Document

08/12/058 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/11/0017 November 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