Advanced company searchLink opens in new window

99 ST MARKS ROAD MANAGEMENT COMPANY LIMITED

Company number 03202003

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
21 Jun 2019 TM01 Termination of appointment of Andre Edouard Gaspard as a director on 20 June 2019
21 Jun 2019 AP01 Appointment of Mrs. Salwa Gaspard as a director on 20 June 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 6 March 2018
08 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018
14 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
15 Feb 2016 TM01 Termination of appointment of Andrew Kalfus as a director on 12 February 2016
11 Feb 2016 AP01 Appointment of Mrs Elizabeth Anne Morgan as a director on 8 February 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015