About

Registered Number: 04901332
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 4 The Byre Lower Hook Farm, Hook, Royal Wootton Bassett, SN4 8EF,

 

Based in Royal Wootton Bassett, Statehouse Financial Management Ltd was registered on 16 September 2003. We do not know the number of employees at the business. The companies directors are Cowen, Nicholas John, Cowen, Caroline Elizabeth, Cowen, Nicholas John, Slater-brooks, Lisa Elaine, Kemp, Andrew Peter, Slater Brooks, Lisa Elaine, Steel, Anne, Williams, Judith Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEN, Nicholas John 16 September 2003 - 1
KEMP, Andrew Peter 06 November 2003 20 October 2005 1
SLATER BROOKS, Lisa Elaine 01 October 2012 18 March 2015 1
STEEL, Anne 20 October 2005 23 April 2008 1
WILLIAMS, Judith Mary 22 March 2010 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
COWEN, Caroline Elizabeth 16 September 2003 07 January 2005 1
COWEN, Nicholas John 07 January 2005 20 October 2005 1
SLATER-BROOKS, Lisa Elaine 16 May 2011 28 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 November 2019
TM02 - Termination of appointment of secretary 28 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 03 May 2018
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 18 March 2015
SH01 - Return of Allotment of shares 10 October 2014
AR01 - Annual Return 30 September 2014
SH08 - Notice of name or other designation of class of shares 16 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 31 July 2012
SH01 - Return of Allotment of shares 05 March 2012
TM01 - Termination of appointment of director 05 December 2011
AP03 - Appointment of secretary 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 29 March 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
353 - Register of members 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 02 November 2006
363s - Annual Return 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.