Download leads from Nexok and grow your business. Find out more

St Marys Court (Bridgwater) Management Company Limited

Documents

Total Documents234
Total Pages832

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates
21 September 2023Total exemption full accounts made up to 31 December 2022
18 January 2023Confirmation statement made on 18 January 2023 with no updates
13 September 2022Total exemption full accounts made up to 31 December 2021
18 January 2022Confirmation statement made on 18 January 2022 with no updates
10 August 2021Total exemption full accounts made up to 31 December 2020
19 January 2021Confirmation statement made on 18 January 2021 with no updates
15 June 2020Total exemption full accounts made up to 31 December 2019
20 January 2020Confirmation statement made on 18 January 2020 with no updates
26 March 2019Total exemption full accounts made up to 31 December 2018
18 January 2019Confirmation statement made on 18 January 2019 with no updates
1 August 2018Termination of appointment of Sharon Barbara Croker as a director on 1 August 2018
1 August 2018Appointment of Mr Steven Charles Abel as a director on 1 August 2018
25 June 2018Total exemption full accounts made up to 31 December 2017
19 January 2018Confirmation statement made on 18 January 2018 with no updates
19 January 2018Confirmation statement made on 18 January 2018 with no updates
12 April 2017Termination of appointment of Steven Charles Abel as a director on 12 April 2017
12 April 2017Termination of appointment of Steven Charles Abel as a director on 12 April 2017
12 April 2017Appointment of Miss Sharon Barbara Croker as a director on 12 April 2017
12 April 2017Appointment of Miss Sharon Barbara Croker as a director on 12 April 2017
28 March 2017Total exemption full accounts made up to 31 December 2016
28 March 2017Total exemption full accounts made up to 31 December 2016
19 January 2017Confirmation statement made on 18 January 2017 with updates
19 January 2017Confirmation statement made on 18 January 2017 with updates
10 June 2016Secretary's details changed for Mr Steven Charles Abel on 10 June 2016
10 June 2016Director's details changed for Mr Steven Charles Abel on 10 June 2016
10 June 2016Secretary's details changed for Mr Steven Charles Abel on 10 June 2016
10 June 2016Director's details changed for Mr Steven Charles Abel on 10 June 2016
6 June 2016Total exemption small company accounts made up to 31 December 2015
6 June 2016Total exemption small company accounts made up to 31 December 2015
25 January 2016Annual return made up to 18 January 2016 no member list
25 January 2016Annual return made up to 18 January 2016 no member list
27 January 2015Total exemption small company accounts made up to 31 December 2014
27 January 2015Total exemption small company accounts made up to 31 December 2014
21 January 2015Registered office address changed from C/O Northwood 47 High Street Bridgwater Somerset TA6 3BG to 47 High Street Bridgwater Somerset TA6 3BG on 21 January 2015
21 January 2015Annual return made up to 18 January 2015 no member list
21 January 2015Annual return made up to 18 January 2015 no member list
21 January 2015Registered office address changed from C/O Northwood 47 High Street Bridgwater Somerset TA6 3BG to 47 High Street Bridgwater Somerset TA6 3BG on 21 January 2015
20 March 2014Total exemption small company accounts made up to 31 December 2013
20 March 2014Total exemption small company accounts made up to 31 December 2013
23 January 2014Annual return made up to 18 January 2014 no member list
23 January 2014Annual return made up to 18 January 2014 no member list
1 March 2013Total exemption small company accounts made up to 31 December 2012
1 March 2013Total exemption small company accounts made up to 31 December 2012
14 February 2013Annual return made up to 18 January 2013 no member list
14 February 2013Annual return made up to 18 January 2013 no member list
14 February 2013Register inspection address has been changed from C/O 10 St Marys Court St Marys Court Sliver Street Bridgwater Somerset TA6 3EG
14 February 2013Register inspection address has been changed from C/O 10 St Marys Court St Marys Court Sliver Street Bridgwater Somerset TA6 3EG
4 January 2013Appointment of Mr Steven Charles Abel as a secretary
4 January 2013Termination of appointment of Peter Davey as a director
4 January 2013Registered office address changed from 10 St Marys Court Silver Street Bridgwater Somerset TA6 3EG England on 4 January 2013
4 January 2013Termination of appointment of Max Davidson as a director
4 January 2013Termination of appointment of Sharon Croker as a director
4 January 2013Termination of appointment of Sharon Croker as a director
4 January 2013Termination of appointment of Max Davidson as a director
4 January 2013Registered office address changed from 10 St Marys Court Silver Street Bridgwater Somerset TA6 3EG England on 4 January 2013
4 January 2013Registered office address changed from 10 St Marys Court Silver Street Bridgwater Somerset TA6 3EG England on 4 January 2013
4 January 2013Termination of appointment of Jason Rainey as a secretary
4 January 2013Appointment of Mr Steven Charles Abel as a secretary
4 January 2013Appointment of Mr Steven Charles Abel as a director
4 January 2013Termination of appointment of Peter Davey as a director
4 January 2013Termination of appointment of Jason Rainey as a secretary
4 January 2013Appointment of Mr Steven Charles Abel as a director
4 October 2012Total exemption full accounts made up to 31 December 2011
4 October 2012Total exemption full accounts made up to 31 December 2011
24 January 2012Annual return made up to 18 January 2012 no member list
24 January 2012Annual return made up to 18 January 2012 no member list
21 September 2011Total exemption full accounts made up to 31 December 2010
21 September 2011Total exemption full accounts made up to 31 December 2010
5 March 2011Secretary's details changed for Mr Jason Rainey on 2 January 2011
5 March 2011Secretary's details changed for Mr Jason Rainey on 2 January 2011
5 March 2011Annual return made up to 18 January 2011 no member list
5 March 2011Secretary's details changed for Mr Jason Rainey on 2 January 2011
5 March 2011Annual return made up to 18 January 2011 no member list
17 September 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Total exemption small company accounts made up to 31 December 2009
1 March 2010Annual return made up to 18 January 2010 no member list
1 March 2010Annual return made up to 18 January 2010 no member list
1 March 2010Register(s) moved to registered inspection location
1 March 2010Appointment of Miss Sharon Barbara Croker as a director
1 March 2010Register inspection address has been changed
1 March 2010Appointment of Miss Sharon Barbara Croker as a director
1 March 2010Register inspection address has been changed
1 March 2010Register(s) moved to registered inspection location
26 February 2010Director's details changed for Max Davidson on 1 January 2010
26 February 2010Director's details changed for Peter George Davey on 1 January 2010
26 February 2010Director's details changed for Peter George Davey on 1 January 2010
26 February 2010Director's details changed for Max Davidson on 1 January 2010
26 February 2010Director's details changed for Peter George Davey on 1 January 2010
26 February 2010Director's details changed for Max Davidson on 1 January 2010
29 October 2009Total exemption small company accounts made up to 31 December 2008
29 October 2009Total exemption small company accounts made up to 31 December 2008
15 October 2009Annual return made up to 18 January 2009 no member list
15 October 2009Annual return made up to 18 January 2009 no member list
2 March 2009Annual return made up to 18/01/08
2 March 2009Registered office changed on 02/03/2009 from 10 st marys court silver street bridgwater somerset TA6 3EG
2 March 2009Location of debenture register
2 March 2009Annual return made up to 18/01/08
2 March 2009Location of register of members
2 March 2009Registered office changed on 02/03/2009 from 10 st marys court silver street bridgwater somerset TA6 3EG
2 March 2009Location of debenture register
2 March 2009Location of register of members
28 February 2009Secretary's change of particulars / jason rainey / 28/02/2009
28 February 2009Secretary's change of particulars / jason rainey / 28/02/2009
28 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2007Total exemption full accounts made up to 31 December 2006
30 October 2007Total exemption full accounts made up to 31 December 2006
27 September 2007Director resigned
27 September 2007Director resigned
12 June 2007Annual return made up to 18/01/07
12 June 2007Annual return made up to 18/01/07
10 April 2007New director appointed
10 April 2007Director resigned
10 April 2007Director resigned
10 April 2007Registered office changed on 10/04/07 from: tamlyn & son 56 high street bridgwater somerset TA6 3BN
10 April 2007New secretary appointed
10 April 2007New director appointed
10 April 2007Registered office changed on 10/04/07 from: tamlyn & son 56 high street bridgwater somerset TA6 3BN
10 April 2007Director resigned
10 April 2007New secretary appointed
10 April 2007Director resigned
10 March 2007Secretary resigned
10 March 2007Secretary resigned
4 November 2006Total exemption full accounts made up to 31 December 2005
4 November 2006Total exemption full accounts made up to 31 December 2005
25 January 2006Annual return made up to 18/01/06
25 January 2006Annual return made up to 18/01/06
7 September 2005Total exemption full accounts made up to 31 December 2004
7 September 2005Total exemption full accounts made up to 31 December 2004
1 February 2005Annual return made up to 24/01/05
1 February 2005Annual return made up to 24/01/05
18 October 2004Total exemption full accounts made up to 31 December 2003
18 October 2004Total exemption full accounts made up to 31 December 2003
5 July 2004Director resigned
5 July 2004Director resigned
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
3 March 2004New director appointed
20 February 2004Secretary resigned
20 February 2004Secretary resigned
20 February 2004Annual return made up to 24/01/04
20 February 2004New secretary appointed
20 February 2004Annual return made up to 24/01/04
20 February 2004New secretary appointed
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2001
31 October 2003Full accounts made up to 31 December 2001
24 October 2003Secretary resigned;director resigned
24 October 2003Secretary resigned;director resigned
22 October 2003Annual return made up to 24/01/03
  • 363(288) ‐ Secretary resigned;director resigned
22 October 2003Annual return made up to 24/01/03
  • 363(288) ‐ Secretary resigned;director resigned
9 March 2002Director resigned
9 March 2002New director appointed
9 March 2002New director appointed
9 March 2002Director resigned
8 March 2002Director resigned
8 March 2002New director appointed
8 March 2002New director appointed
8 March 2002New director appointed
8 March 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director resigned
8 March 2002Director resigned
8 March 2002New director appointed
8 March 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director resigned
28 October 2001Full accounts made up to 31 December 2000
28 October 2001Full accounts made up to 31 December 2000
7 June 2001Annual return made up to 24/01/01
7 June 2001Annual return made up to 24/01/01
26 September 2000Full accounts made up to 31 December 1999
26 September 2000Full accounts made up to 31 December 1999
29 February 2000Annual return made up to 24/01/00
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
29 February 2000Annual return made up to 24/01/00
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 February 2000New secretary appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New director appointed
21 February 2000New secretary appointed
13 January 2000New director appointed
13 January 2000New secretary appointed
13 January 2000New director appointed
13 January 2000New secretary appointed
5 January 2000Registered office changed on 05/01/00 from: flat 5 st marys court silver street bridgwater somerset TA6 3EG
5 January 2000Registered office changed on 05/01/00 from: flat 5 st marys court silver street bridgwater somerset TA6 3EG
9 December 1999Director resigned
9 December 1999Secretary resigned;director resigned
9 December 1999Director resigned
9 December 1999Secretary resigned;director resigned
19 November 1999Full accounts made up to 31 December 1998
19 November 1999Full accounts made up to 31 December 1998
8 July 1999Director resigned
8 July 1999Director resigned
16 March 1999New secretary appointed;new director appointed
16 March 1999New director appointed
16 March 1999New director appointed
16 March 1999New director appointed
16 March 1999Annual return made up to 24/01/99
16 March 1999New secretary appointed;new director appointed
16 March 1999Annual return made up to 24/01/99
16 March 1999New director appointed
27 October 1998Full accounts made up to 31 December 1997
27 October 1998Full accounts made up to 31 December 1997
1 October 1998Secretary resigned
1 October 1998Secretary resigned
1 October 1998Director resigned
1 October 1998Director resigned
5 February 1998Annual return made up to 24/01/98
  • 363(287) ‐ Registered office changed on 05/02/98
5 February 1998Annual return made up to 24/01/98
  • 363(287) ‐ Registered office changed on 05/02/98
8 April 1997Registered office changed on 08/04/97 from: flat 5 st marys court silver street bridgwater somerset TA6 3EG
8 April 1997Registered office changed on 08/04/97 from: flat 5 st marys court silver street bridgwater somerset TA6 3EG
4 April 1997Full accounts made up to 31 December 1996
4 April 1997Full accounts made up to 31 December 1996
3 April 1997Annual return made up to 24/01/97
  • 363(287) ‐ Registered office changed on 03/04/97
3 April 1997Annual return made up to 24/01/97
  • 363(287) ‐ Registered office changed on 03/04/97
26 September 1996Full accounts made up to 31 December 1995
26 September 1996Full accounts made up to 31 December 1995
9 August 1996New director appointed
9 August 1996New director appointed
9 August 1996Director resigned
9 August 1996Director resigned
4 October 1995Secretary resigned;new secretary appointed
4 October 1995Secretary resigned;new secretary appointed
3 August 1995Amended full accounts made up to 31 December 1994
3 August 1995Amended full accounts made up to 31 December 1994
28 April 1995Secretary resigned;new secretary appointed
28 April 1995Secretary resigned;new secretary appointed
23 April 1995Full accounts made up to 31 December 1994
23 April 1995Full accounts made up to 31 December 1994
11 July 1988Incorporation
11 July 1988Incorporation
Sign up now to grow your client base. Plans & Pricing