ST MICHAELS (CHELTENHAM) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | ST MICHAELS (CHELTENHAM) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05371711 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ST MICHAELS (CHELTENHAM) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with updates | 4 pages | CS01 | ||
Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Apr 11, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Innovus Company Secretaries Limited on Apr 11, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Mar 12, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Matthew Charles Burrows as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||
Appointment of Mainstay (Secretaries) Limited as a secretary on Jul 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT United Kingdom to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on May 23, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Mark John Ashton as a director on Jul 12, 2020 | 1 pages | TM01 | ||
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Union House 111 New Union Street Coventry CV1 2NT on Jul 12, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2020 with updates | 6 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0