ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED
Company number 03036995
- Company Overview for ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED (03036995)
- Filing history for ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED (03036995)
- People for ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED (03036995)
- More for ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED (03036995)
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 |