Advanced company searchLink opens in new window

DEACON'S COURT (W-S-M) MANAGEMENT COMPANY LIMITED

Company number 02371902

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)
08 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 30 June 2023
10 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
05 Aug 2022 CH03 Secretary's details changed for Mr Peter Richard Hilder on 5 August 2022
03 Aug 2022 AA Micro company accounts made up to 30 June 2022
15 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
11 Aug 2021 AA Micro company accounts made up to 30 June 2021
04 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
21 Aug 2019 AA Micro company accounts made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
01 Oct 2018 AA Micro company accounts made up to 30 June 2018
19 Sep 2018 AP03 Appointment of Mr Peter Richard Hilder as a secretary on 17 September 2018
19 Sep 2018 TM02 Termination of appointment of a secretary
18 Sep 2018 TM02 Termination of appointment of Julia Rose Copper as a secretary on 17 September 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
27 Aug 2017 AA Micro company accounts made up to 30 June 2017
08 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Aug 2016 AA Total exemption full accounts made up to 30 June 2016
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 13
10 Aug 2015 AA Total exemption full accounts made up to 30 June 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 13
15 Apr 2015 CH01 Director's details changed for Mrs Patricia Ann Hilder on 1 September 2014
15 Apr 2015 AD01 Registered office address changed from 12 Woodcliff Avenue Weston-Super-Mare Somerset BS22 8LA England to 12 Woodcliff Avenue Weston-Super-Mare Somerset BS22 8LA on 15 April 2015