Advanced company searchLink opens in new window

ST. MICHAELS PROPERTY DEVELOPMENT AND INVESTMENTS LIMITED

Company number 10337920

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)
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
12 Dec 2019 MR01 Registration of charge 103379200004, created on 3 December 2019
14 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
22 Jan 2019 MR01 Registration of charge 103379200003, created on 2 January 2019
25 May 2018 CH01 Director's details changed for Mr Stephen Brinley Owens on 20 May 2018
25 May 2018 CH01 Director's details changed for Mrs Gillian Ann Owens on 20 May 2018
25 May 2018 PSC04 Change of details for Mr Stephen Brinley Owens as a person with significant control on 20 May 2018
25 May 2018 PSC04 Change of details for Mrs Gillian Ann Owens as a person with significant control on 20 May 2018
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Apr 2018 MR01 Registration of charge 103379200002, created on 29 March 2018
10 Apr 2018 MR01 Registration of charge 103379200001, created on 29 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
16 Nov 2017 AD01 Registered office address changed from 14 Coronation Terrace Senghenydd Caerphilly CF83 4HU Wales to 19/21 Swan Street West Malling ME19 6JU on 16 November 2017
14 Nov 2017 PSC01 Notification of Stephen Brinley Owens as a person with significant control on 19 August 2016
14 Nov 2017 PSC01 Notification of Gillian Ann Owens as a person with significant control on 19 August 2016
13 Nov 2017 PSC07 Cessation of Ashok Kumar Bhardwaj as a person with significant control on 19 August 2016
13 Nov 2017 CH01 Director's details changed for Mrs Gillian Ann Owens on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Stephen Brinley Owens on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 33 Farm Close, Tir-Y-Berth, Hengoed, Caerphilly CF82 8BF United Kingdom to 14 Coronation Terrace Senghenydd Caerphilly CF83 4HU on 13 November 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
31 Aug 2016 AP01 Appointment of Mrs Gillian Ann Owens as a director on 19 August 2016
31 Aug 2016 AP01 Appointment of Mr Stephen Brinley Owens as a director on 19 August 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 100