70C STATION ROAD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
14/03/2414 March 2024 NewAccounts for a dormant company made up to 2023-08-31

View Document

30/11/2330 November 2023 Appointment of Hms Property Management Services Limited as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Winchester Residential Sales Limited as a secretary on 2023-11-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
24/02/2224 February 2022 Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Alan Davis as a secretary on 2022-02-24

View Document

17/01/2217 January 2022 Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 23 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROBERTS

View Document

27/08/1927 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2019

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MADELEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVIS / 15/04/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
16/09/1316 September 2013 DIRECTOR APPOINTED MS LINDA MADELEY

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED STEWART CAREY ROBERTS

View Document

14/09/1114 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR CRESSIDA LUKE

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEANDER ARTHUR CASPER JAMES RICHARD GEORGE JOHN ED HALL / 20/08/2010

View Document



07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA LUKE / 20/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LAND

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/081 April 2008 DIRECTOR RESIGNED CYNDI LIDDIARD

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR CYNDI LIDDIARD

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED CLAIRE ZABBAR

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE ZABBAR

View Document

11/03/0811 March 2008 SECRETARY RESIGNED CHRISTOPHER HEALEY

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HEALEY

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 16 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 31/08/07 TOTAL EXEMPTION FULL

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/04/059 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE OLD MILL OLD MILL LANE SHEET HAMPSHIRE GU31 4DA

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company