About

Registered Number: 03433954
Date of Incorporation: 15/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 3 The Moorings, Colwich, Stafford, ST17 0XT

 

St. Michaels Court (Colwich) Management Ltd was founded on 15 September 1997 and are based in Stafford, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Greaves-bentley, Gillian Helen, Cymbaluk, Ireneusz, Greaves-bentley, Gillian Helen, Smith, Paul Fredrick, Harris, Edwin William, Harris, Marion Myrtle, Hawkins, Victoria Alice, Hazlewood, Horace Norman, Wilson, Hilda May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CYMBALUK, Ireneusz 15 June 2011 - 1
GREAVES-BENTLEY, Gillian Helen 02 May 2008 - 1
SMITH, Paul Fredrick 09 October 2017 - 1
HARRIS, Edwin William 15 September 1997 23 September 2014 1
HARRIS, Marion Myrtle 24 September 2014 10 October 2017 1
HAWKINS, Victoria Alice 15 September 1997 19 July 2002 1
HAZLEWOOD, Horace Norman 15 September 1997 02 May 2008 1
WILSON, Hilda May 20 July 2002 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
GREAVES-BENTLEY, Gillian Helen 29 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 22 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2015
AA - Annual Accounts 02 June 2015
RP04 - N/A 28 October 2014
AD01 - Change of registered office address 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 04 June 2014
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AP01 - Appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP03 - Appointment of secretary 05 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 July 2009
363s - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 17 May 1999
RESOLUTIONS - N/A 10 December 1998
363s - Annual Return 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.