ST. MARYS COURT MANAGEMENT (MALDON) LIMITED
Company number 02879978
- Company Overview for ST. MARYS COURT MANAGEMENT (MALDON) LIMITED (02879978)
- Filing history for ST. MARYS COURT MANAGEMENT (MALDON) LIMITED (02879978)
- People for ST. MARYS COURT MANAGEMENT (MALDON) LIMITED (02879978)
- More for ST. MARYS COURT MANAGEMENT (MALDON) LIMITED (02879978)
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) |
---|---|---|---|
23 Feb 2024 | CH04 | Secretary's details changed for Essex Properties Ltd on 23 February 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
21 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 21 June 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
14 Dec 2017 | PSC01 | Notification of James Patrick Pryal as a person with significant control on 1 December 2017 | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 December 2015 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr James Patrick Pryal as a director on 2 September 2015 |