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

36 St. George's Drive Flat Management Limited

Documents

Total Documents145
Total Pages603

Filing History

28 March 2024Micro company accounts made up to 30 June 2023
28 June 2023Confirmation statement made on 28 June 2023 with no updates
13 March 2023Micro company accounts made up to 30 June 2022
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
5 July 2022Confirmation statement made on 29 June 2022 with updates
19 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
5 January 2022Micro company accounts made up to 30 June 2021
13 August 2021Director's details changed for Mr Gruffydd Elwyn Roberts on 12 August 2021
12 August 2021Termination of appointment of Gruffydd Elwyn Roberts as a secretary on 12 August 2021
12 August 2021Director's details changed for Lady Philippa Mary Nice on 12 August 2021
12 August 2021Director's details changed for Mr Harris Paul on 12 August 2021
12 August 2021Registered office address changed from Rectory House Peterston Super Ely Vale of Glamorgan CF5 6LH to 94 Park Lane Croydon Surrey CR0 1JB on 12 August 2021
12 August 2021Director's details changed for Mr Andrea Enria on 12 August 2021
12 August 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 12 August 2021
12 August 2021Director's details changed for Mr Andrea Enria on 12 August 2021
12 July 2021Confirmation statement made on 29 June 2021 with no updates
11 July 2021Director's details changed for Mr Andrea Enria on 2 July 2021
5 January 2021Micro company accounts made up to 30 June 2020
5 July 2020Confirmation statement made on 29 June 2020 with no updates
16 December 2019Micro company accounts made up to 30 June 2019
12 July 2019Director's details changed for Mr Harris Paul on 10 July 2019
12 July 2019Confirmation statement made on 29 June 2019 with no updates
16 December 2018Micro company accounts made up to 30 June 2018
12 July 2018Confirmation statement made on 29 June 2018 with no updates
18 January 2018Micro company accounts made up to 30 June 2017
7 July 2017Notification of a person with significant control statement
7 July 2017Notification of a person with significant control statement
3 July 2017Confirmation statement made on 29 June 2017 with no updates
3 July 2017Confirmation statement made on 29 June 2017 with no updates
19 January 2017Total exemption small company accounts made up to 30 June 2016
19 January 2017Total exemption small company accounts made up to 30 June 2016
24 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 8
24 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 8
28 January 2016Total exemption full accounts made up to 30 June 2015
28 January 2016Total exemption full accounts made up to 30 June 2015
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 8
5 January 2015Total exemption full accounts made up to 30 June 2014
5 January 2015Total exemption full accounts made up to 30 June 2014
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
31 January 2014Total exemption full accounts made up to 30 June 2013
31 January 2014Total exemption full accounts made up to 30 June 2013
15 July 2013Appointment of Lady Philippa Mary Nice as a director
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Appointment of Lady Philippa Mary Nice as a director
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
9 January 2013Total exemption full accounts made up to 30 June 2012
9 January 2013Total exemption full accounts made up to 30 June 2012
15 November 2012Termination of appointment of Jill Swane Hoorda as a director
15 November 2012Termination of appointment of Jill Swane Hoorda as a director
23 August 2012Appointment of Mr Andrea Enria as a director
23 August 2012Appointment of Mr Andrea Enria as a director
15 August 2012Termination of appointment of Jan Hammer as a director
15 August 2012Termination of appointment of Jan Hammer as a director
23 July 2012Secretary's details changed for Mr Gruffydd Elwyn Roberts on 22 July 2012
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
23 July 2012Director's details changed for Mr Gruffydd Elwyn Roberts on 22 July 2012
23 July 2012Secretary's details changed for Mr Gruffydd Elwyn Roberts on 22 July 2012
23 July 2012Director's details changed for Mr Gruffydd Elwyn Roberts on 22 July 2012
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
22 July 2012Director's details changed for Mr Jan Hammer on 29 June 2012
22 July 2012Director's details changed for Mr Jan Hammer on 29 June 2012
25 January 2012Total exemption full accounts made up to 30 June 2011
25 January 2012Total exemption full accounts made up to 30 June 2011
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
24 January 2011Total exemption full accounts made up to 30 June 2010
24 January 2011Total exemption full accounts made up to 30 June 2010
27 July 2010Director's details changed for Gruffydd Elwyn Roberts on 28 June 2010
27 July 2010Director's details changed for Mr Harris Paul on 28 June 2010
27 July 2010Director's details changed for Jan Hammer on 28 June 2010
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
27 July 2010Director's details changed for Jill Swane Hoorda on 28 June 2010
27 July 2010Director's details changed for Mr Harris Paul on 28 June 2010
27 July 2010Director's details changed for Jan Hammer on 28 June 2010
27 July 2010Director's details changed for Jill Swane Hoorda on 28 June 2010
27 July 2010Director's details changed for Gruffydd Elwyn Roberts on 28 June 2010
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
9 January 2010Total exemption full accounts made up to 30 June 2009
9 January 2010Total exemption full accounts made up to 30 June 2009
12 July 2009Return made up to 29/06/09; full list of members
12 July 2009Return made up to 29/06/09; full list of members
22 December 2008Total exemption small company accounts made up to 30 June 2008
22 December 2008Total exemption small company accounts made up to 30 June 2008
15 July 2008Return made up to 29/06/08; full list of members
15 July 2008Director's change of particulars / harris paul / 28/06/2008
15 July 2008Director's change of particulars / harris paul / 28/06/2008
15 July 2008Return made up to 29/06/08; full list of members
2 January 2008Total exemption full accounts made up to 30 June 2007
2 January 2008Total exemption full accounts made up to 30 June 2007
17 July 2007Return made up to 29/06/07; full list of members
17 July 2007Return made up to 29/06/07; full list of members
5 January 2007Total exemption full accounts made up to 30 June 2006
5 January 2007Total exemption full accounts made up to 30 June 2006
8 August 2006Return made up to 29/06/06; full list of members
8 August 2006Return made up to 29/06/06; full list of members
7 August 2006Director's particulars changed
7 August 2006Director's particulars changed
6 January 2006Total exemption full accounts made up to 30 June 2005
6 January 2006Total exemption full accounts made up to 30 June 2005
9 November 2005Director resigned
9 November 2005New director appointed
9 November 2005New director appointed
9 November 2005Director resigned
7 September 2005Director resigned
7 September 2005Director resigned
14 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 2005Total exemption full accounts made up to 30 June 2004
28 January 2005Total exemption full accounts made up to 30 June 2004
11 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 August 2004New secretary appointed
5 August 2004New secretary appointed
5 August 2004New secretary appointed
5 August 2004New secretary appointed
22 July 2004Director's particulars changed
22 July 2004Director's particulars changed
7 April 2004Total exemption full accounts made up to 30 June 2003
7 April 2004Total exemption full accounts made up to 30 June 2003
1 March 2004New director appointed
1 March 2004New director appointed
5 February 2004Registered office changed on 05/02/04 from: northumberland house 303-6 high holborn london WC1V 7JZ
5 February 2004Registered office changed on 05/02/04 from: northumberland house 303-6 high holborn london WC1V 7JZ
20 January 2004New director appointed
20 January 2004New director appointed
10 January 2004New director appointed
10 January 2004New director appointed
11 July 2003Return made up to 29/06/03; full list of members
11 July 2003Return made up to 29/06/03; full list of members
3 September 2002Registered office changed on 03/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 September 2002New director appointed
3 September 2002Registered office changed on 03/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 September 2002New director appointed
2 September 2002Secretary resigned;director resigned
2 September 2002New secretary appointed
2 September 2002Director resigned
2 September 2002Director resigned
2 September 2002New secretary appointed
2 September 2002Secretary resigned;director resigned
13 August 2002Company name changed thornell flat management LIMITED\certificate issued on 13/08/02
13 August 2002Company name changed thornell flat management LIMITED\certificate issued on 13/08/02
29 June 2002Incorporation
29 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing