Advanced company searchLink opens in new window

ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED

Company number 01191028

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)
11 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
11 Jun 2024 CH04 Secretary's details changed for House and Son Property Consultants Ltd on 1 June 2024
10 Jul 2023 AA Micro company accounts made up to 25 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
08 Aug 2022 AA Micro company accounts made up to 25 December 2021
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
25 Jul 2021 AA Micro company accounts made up to 25 December 2020
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
14 Apr 2020 AA Micro company accounts made up to 25 December 2019
09 Aug 2019 AA Micro company accounts made up to 25 December 2018
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
18 Mar 2019 PSC08 Notification of a person with significant control statement
05 Oct 2018 CH04 Secretary's details changed for Property Solutions (Southern) Limited on 1 May 2018
24 Sep 2018 AA Micro company accounts made up to 25 December 2017
27 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
17 Jul 2018 AD01 Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to House and Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 17 July 2018
28 Sep 2017 AA Micro company accounts made up to 25 December 2016
26 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
21 Oct 2016 AA Total exemption small company accounts made up to 25 December 2015
08 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 350
25 Apr 2016 TM01 Termination of appointment of David Benjamin Farmer as a director on 11 November 2015
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 350
29 Jun 2015 AP01 Appointment of Mrs. Barbara Bellis as a director on 6 May 2015
22 Jun 2015 AP04 Appointment of Property Solutions (Southern) Limited as a secretary on 28 May 2015