Advanced company searchLink opens in new window

ST. MARYS COURT MANAGEMENT (MALDON) LIMITED

Company number 02879978

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)
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
  • GBP 100
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