Advanced company searchLink opens in new window

148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

Company number 03723397

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
23 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Jan 2015 TM01 Termination of appointment of Catherine Frances Harlow as a director on 5 August 2014
28 Jan 2015 TM02 Termination of appointment of Catherine Frances Harlow as a secretary on 5 August 2014
28 Jan 2015 AP01 Appointment of Mr Paul Zuryk as a director on 27 October 2014
28 Jan 2015 AP03 Appointment of Mr Paul Zuryk as a secretary on 27 October 2014
28 Jan 2015 AD01 Registered office address changed from C/O Cathy Harlow Hardings Cottage Swan Lane Winterbourne Bristol South Gloucestershire BS36 1RJ to 66 Coronation Road Southville Bristol BS3 1AS on 28 January 2015