ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED

Company Documents

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Valerie Pooler as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Ms Shirley Elizabeth Melia as a director on 2021-10-19

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE POOLER / 10/12/2020

View Document

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

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER OVERTON

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EDMONDSON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED VALERIE POOLER

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR PETER RICHARD OVERTON

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA HATTON

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/175 April 2017 DIRECTOR APPOINTED LYNDA HATTON

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE POOLER

View Document

22/07/1622 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE POOLER / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMONDSON / 20/10/2015

View Document

02/10/152 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

27/05/1527 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA HATTON

View Document

17/06/1117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMONDSON / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HATTON / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE POOLER / 01/10/2009

View Document

17/07/0917 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 47 BROWFIELD WAY ROYTON,OLDHAM LANCASHIRE OL2 6DE

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

03/02/973 February 1997 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: BERRY STREET PEEL GREEN MANCHESTER M30 7DF

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

10/12/9210 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information