Advanced company searchLink opens in new window

ST. MARK'S COURT MANAGEMENT COMPANY LIMITED

Company number 02825429

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 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Oct 2015 AP01 Appointment of Mr Richard Garner as a director on 19 October 2015
11 Oct 2015 AP03 Appointment of Mr Andrew Jex as a secretary on 8 October 2015
11 Oct 2015 TM01 Termination of appointment of William Maxwell Jackson as a director on 7 October 2015
11 Oct 2015 TM02 Termination of appointment of Ela Jackson as a secretary on 7 October 2015
11 Oct 2015 AD01 Registered office address changed from 1 Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR to Unite the Union 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 11 October 2015
11 Sep 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
11 Sep 2015 AD01 Registered office address changed from Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX England to 1 Clifton House Gardens Clifton Shefford Bedfordshire SG17 5FR on 11 September 2015
04 Feb 2015 AP03 Appointment of Mrs Ela Jackson as a secretary on 27 January 2015
04 Feb 2015 TM02 Termination of appointment of Richard John Mcculloch as a secretary on 27 January 2015
10 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Sep 2014 AD01 Registered office address changed from The Ash Suite 100 Hermitage Road Hitchin Hertfordshire SG5 1DG to Geneva House 3 Park Road Peterborough Cambridgeshire PE1 2UX on 5 September 2014
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 200
14 Apr 2014 AD01 Registered office address changed from 15 Church Walk Peterborough PE1 2TP England on 14 April 2014
14 Apr 2014 TM02 Termination of appointment of Paula Lawson as a secretary
14 Apr 2014 TM01 Termination of appointment of Paul Evans as a director
14 Apr 2014 AP03 Appointment of Mr Richard John Mcculloch as a secretary
14 Apr 2014 AP01 Appointment of Mr William Maxwell Jackson as a director
10 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
15 Jun 2011 AP03 Appointment of Mrs Paula Jane Lawson as a secretary