Advanced company searchLink opens in new window

ST. LEONARDS (W-S-M) MANAGEMENT LIMITED

Company number 02637402

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)
01 May 2018 AD01 Registered office address changed from Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN England to Flat 1, St Leonards 1 Tower Walk Weston-Super-Mare BS23 2JR on 1 May 2018
21 Sep 2017 AA Micro company accounts made up to 28 February 2017
08 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
11 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
19 Sep 2016 AD01 Registered office address changed from Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN England to Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 19 September 2016
19 Sep 2016 AD01 Registered office address changed from C/O Cathy Tucker C/O St Leonards Management Company St Leonards 1 Tower Walk Weston-Super-Mare North Somerset BS23 2JR to Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 19 September 2016
17 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
19 Oct 2015 AA Total exemption full accounts made up to 28 February 2015
05 Sep 2015 AR01 Annual return made up to 13 August 2015 no member list
02 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
15 Aug 2014 AR01 Annual return made up to 13 August 2014 no member list
04 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
27 Aug 2013 AR01 Annual return made up to 13 August 2013 no member list
24 Sep 2012 AD01 Registered office address changed from Flat 1 St Leonards 1 Tower Walk Weston Super Mare Somerset BS23 2JR on 24 September 2012
23 Sep 2012 TM01 Termination of appointment of Helen Gibbons as a director
12 Sep 2012 AA Total exemption full accounts made up to 28 February 2012
10 Sep 2012 AR01 Annual return made up to 13 August 2012 no member list
10 Sep 2012 AP01 Appointment of Ms Helen Frances Gibbons as a director
03 Sep 2012 AD01 Registered office address changed from C/O C/O Miss Catherine Tucker St Leonards, Flat 6 1 Tower Walk Weston-Super-Mare Avon BS23 2JR on 3 September 2012
21 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
09 Sep 2011 AR01 Annual return made up to 13 August 2011 no member list
23 Nov 2010 TM02 Termination of appointment of Catherine Tucker as a secretary
12 Nov 2010 TM01 Termination of appointment of Martin Sandy as a director
22 Oct 2010 AP01 Appointment of a director
22 Oct 2010 TM01 Termination of appointment of Helen Gibbons as a director