Advanced company searchLink opens in new window

ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED

Company number 03036995

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
08 Dec 2023 TM01 Termination of appointment of Keith Douglas Taylor as a director on 8 December 2023
26 Jul 2023 AD01 Registered office address changed from Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 26 July 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
16 Dec 2022 CH01 Director's details changed for Gerard James Ban-Lavery on 16 December 2022
24 Oct 2022 AD01 Registered office address changed from Milestone & Collis Limited Church Street Twickenham TW1 3NR England to Nunn Hayward Llp 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 24 October 2022
26 Apr 2022 AD01 Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Milestone & Collis Limited Church Street Twickenham TW1 3NR on 26 April 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
03 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
10 Dec 2018 AP01 Appointment of Mr Michael Philip Ellingham as a director on 10 December 2018
09 Oct 2018 AP01 Appointment of Gerard James Ban-Lavery as a director on 1 September 2018
22 Aug 2018 TM01 Termination of appointment of Ruth Veronica Kendall as a director on 22 August 2018
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
13 Oct 2017 TM01 Termination of appointment of Julia Elisabeth Bindley as a director on 9 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016