Advanced company searchLink opens in new window

ST. MICHAEL'S NORWICH AVENUE MANAGEMENT COMPANY LIMITED

Company number 05475559

Filter by category

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)
05 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
11 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Jul 2017 AP01 Appointment of Judith Eliard as a director on 5 July 2017
26 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
13 Jan 2016 AD01 Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 13 January 2016
14 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 1 June 2015 no member list
03 Jul 2015 CH01 Director's details changed for Nicholas Frederick Castle Davis on 1 June 2015
02 Jul 2015 CH01 Director's details changed for Michael Olohan on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Pauline June Courtney as a director on 9 February 2015
02 Jul 2015 CH01 Director's details changed for Robert Walter Murrow on 1 June 2015
02 Jul 2015 CH01 Director's details changed for Susan Mary Shaw on 1 June 2015
26 Mar 2015 AP01 Appointment of Nicholas Frederick Castle Davis as a director on 9 February 2015
26 Mar 2015 AP01 Appointment of Susan Mary Shaw as a director on 9 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 1 June 2014 no member list
07 Jul 2014 TM01 Termination of appointment of Philomena Mc Ging as a director
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Feb 2014 AP04 Appointment of Q1 Professional Services Limited as a secretary
10 Feb 2014 TM02 Termination of appointment of Anthony Ford as a secretary