ST WILFRIDS MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

18/06/2518 June 2025 Second filing for the appointment of Ms Helena Ann Blake as a director

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Registered office address changed from 4 st. Wilfrids Close Barnet EN4 9SE England to 1 st Wilfrids Close Barnet EN4 9SE on 2023-09-01

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Notification of Helena Ann Blake as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Christopher Paul Major as a person with significant control on 2022-09-01

View Document

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

View Accounts

05/10/225 October 2022 Termination of appointment of Christopher Major as a secretary on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Miss Helena Ann Blake as a secretary on 2022-10-04

View Document

02/10/222 October 2022 Appointment of Ms Victoria Amanda Innes as a director on 2022-10-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Christopher Paul Major as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Elizabeth Major as a director on 2022-09-14

View Document

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

View Accounts

03/09/213 September 2021 Appointment of Ms Helena Ann Blake as a director on 2021-09-01

View Document

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

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA RENZULLO

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR SERGI DAVISON

View Document

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

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MAJOR

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA RENZULLO

View Document

21/07/1921 July 2019 CESSATION OF ALEKSANDRA RENZULLO AS A PSC

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1 ST. WILFRIDS CLOSE BARNET EN4 9SE ENGLAND

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR CHRISTOPHER MAJOR

View Document

01/07/191 July 2019 Registered office address changed from , 1 st. Wilfrids Close, Barnet, EN4 9SE, England to 1 st Wilfrids Close Barnet EN4 9SE on 2019-07-01

View Document

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

View Accounts

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

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

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MS ELIZABETH TROAKE

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER MAJOR

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, SECRETARY FIONA BRAND

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, SECRETARY FIONA BRAND

View Document

17/09/1617 September 2016 SECRETARY APPOINTED MRS ALEKSANDRA RENZULLO

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOGUE

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BRAND

View Document

17/09/1617 September 2016 DIRECTOR APPOINTED MRS ALEKSANDRA RENZULLO

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MUSTAFA AHMET GUNSAYA

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 4 ST. WILFRIDS CLOSE BARNET HERTFORDSHIRE EN4 9SE

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 Registered office address changed from , 4 st. Wilfrids Close, Barnet, Hertfordshire, EN4 9SE to 1 st Wilfrids Close Barnet EN4 9SE on 2016-09-06

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/08/1522 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

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

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BRAND / 13/09/2012

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOGUE / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 DIRECTOR APPOINTED MRS SERGI DAVISON

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR PHILIP MARTIN DAVISON

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA GALLAWAY

View Document

24/09/1224 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MS FIONA BRAND

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY JULIA GALLAWAY

View Document

28/06/1228 June 2012 Registered office address changed from , 2 st Wilfrids Close, Barnet, Hertfordshire, EN4 9SE on 2012-06-28

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 2 ST WILFRIDS CLOSE BARNET HERTFORDSHIRE EN4 9SE

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROSEMARY GALLAWAY / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOGUE / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BRAND / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTO RENZULLO / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 4 ST WILFRIDS CLOSE BARNET HERTFORDSHIRE EN4 9SE

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information