ST.NICOLAS PARK GATE MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MS JANET GAEL ROBEY

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ALLEN JOHN WILLIAMS

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/03/1621 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/12/1417 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/05/139 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RONALD SHAW / 15/09/2010

View Document

08/10/108 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MARIE KHAG PATTERSON / 15/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM LANGDON / 15/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LANGDON / 15/09/2010

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 11 HIGHDOWN ROAD LEAMINGTON SPA CV31 1XT

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: HARRISON BEALE PROSPECT HOUSE 15 GUYS CLIFFE ROAD LEAMINGTON SPA CV32 5BZ

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 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