Advanced company searchLink opens in new window

ST. MICHAEL'S MANAGEMENT (NO.1) TIVIDALE LIMITED

Company number 02755476

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 1999 AA Accounts for a dormant company made up to 31 October 1998
13 Nov 1998 363s Annual return made up to 13/10/98
24 Aug 1998 AA Accounts for a dormant company made up to 31 October 1997
07 Nov 1997 363s Annual return made up to 13/10/97
19 Aug 1997 AA Accounts for a dormant company made up to 31 October 1996
05 Nov 1996 363s Annual return made up to 13/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Aug 1996 AA Full accounts made up to 31 October 1995
14 Mar 1996 287 Registered office changed on 14/03/96 from: focus housing association LTD 35 paradise circus queensway birmingham B1 2AJ
07 Nov 1995 363s Annual return made up to 13/10/95
07 Aug 1995 AA Accounts for a small company made up to 31 October 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
11 Nov 1994 AA Accounts for a dormant company made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 October 1993
11 Nov 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 1994 363s Annual return made up to 13/10/94
  • 363(287) ‐ Registered office changed on 11/10/94
26 Sep 1994 288 Secretary resigned;new secretary appointed
10 Aug 1994 288 Secretary resigned;new secretary appointed
08 Oct 1993 363s Annual return made up to 13/10/93
27 Jul 1993 288 New director appointed
16 Jul 1993 287 Registered office changed on 16/07/93 from: 135 aztec west bristol avon BS12 4UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/07/93 from: 135 aztec west bristol avon BS12 4UB
16 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Jul 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Nov 1992 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
13 Nov 1992 CERTNM Company name changed maple (61) LIMITED\certificate issued on 16/11/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed maple (61) LIMITED\certificate issued on 16/11/92
13 Oct 1992 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation