Advanced company searchLink opens in new window

ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED

Company number 02278803

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
25 Sep 2023 AA Micro company accounts made up to 30 June 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Nov 2022 TM01 Termination of appointment of Christopher John Crane as a director on 21 November 2022
17 Nov 2022 AA Micro company accounts made up to 30 June 2022
22 Jun 2022 AD01 Registered office address changed from 8 8 Coombs Close Waterlooville PO8 0HE United Kingdom to 8 Coombs Close Waterlooville PO8 0HE on 22 June 2022
22 Jun 2022 TM02 Termination of appointment of Zephyr Property Management Ltd as a secretary on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from PO Box 703 140 Hillson Drive Fareham PO14 9PP England to 8 8 Coombs Close Waterlooville PO8 0HE on 22 June 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with updates
08 Oct 2021 AA Micro company accounts made up to 30 June 2021
20 Sep 2021 TM01 Termination of appointment of Sarah Elizabeth Howe as a director on 20 September 2021
06 Jan 2021 AA Micro company accounts made up to 30 June 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
02 Jul 2020 PSC08 Notification of a person with significant control statement
25 Jun 2020 PSC07 Cessation of John Edward Torrington as a person with significant control on 1 April 2020
18 May 2020 AP04 Appointment of Zephyr Property Management Ltd as a secretary on 18 May 2020
18 May 2020 TM02 Termination of appointment of John Edward Torrington as a secretary on 18 May 2020
18 May 2020 AD01 Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA to PO Box 703 140 Hillson Drive Fareham PO14 9PP on 18 May 2020
18 Feb 2020 AP01 Appointment of Mr Mark Stuart Stockton as a director on 12 February 2020
14 Feb 2020 AP01 Appointment of Mr Alen William Louth as a director on 12 February 2020
13 Feb 2020 AP01 Appointment of Miss Sarah Elizabeth Howe as a director on 12 February 2020
13 Feb 2020 AP01 Appointment of Mr Christopher John Crane as a director on 12 February 2020
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2019 AP01 Appointment of Mr David William Evans as a director on 11 January 2019