Advanced company searchLink opens in new window

ST. EDMUNDS COURT LIMITED

Company number 03378218

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mr Paul Baron Bray as a director on 28 June 2016
07 Jul 2016 TM01 Termination of appointment of Hossein Panbechi as a director on 28 June 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30
11 Apr 2016 AP01 Appointment of Mr Paul Waldock as a director on 5 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 CH04 Secretary's details changed for Kinleigh Folkard & Hayward on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from C/O Premium Connections Limited 47 the Grove London N3 1QT to 5 Compton Road London SW19 7QA on 6 October 2014
22 Jul 2014 AP04 Appointment of Kinleigh Folkard & Hayward as a secretary on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Deborah Lesley King as a secretary on 22 July 2014
30 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AP01 Appointment of Claire Coleman as a director
07 Nov 2013 AP03 Appointment of Deborah Lesley King as a secretary
03 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
14 Jan 2013 TM02 Termination of appointment of Mapa Management & Adminstration Services Limited as a secretary
14 Jan 2013 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 14 January 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Nov 2012 AP01 Appointment of Amy Elizabeth Chapman as a director
07 Nov 2012 TM01 Termination of appointment of Danielle Coleman as a director
07 Nov 2012 TM01 Termination of appointment of Dale Gabbert as a director
08 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011