Advanced company searchLink opens in new window

ST LUKES COURT MANAGEMENT COMPANY LIMITED

Company number 04116815

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)
08 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
13 Jan 2021 CH01 Director's details changed for Mr Chris Martin Wood on 12 December 2020
13 Jan 2021 CH01 Director's details changed for Mr Arthur Stamp Lomax on 12 December 2020
13 Jan 2021 PSC04 Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 12 December 2020
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
01 Oct 2019 AD01 Registered office address changed from 1 Middlewich Road, Holmes Chapel Cheshire CW4 7EA to Discovery House Crossley Road Stockport SK4 5BH on 1 October 2019
17 Sep 2019 TM02 Termination of appointment of Timothy Courtenay Selfe as a secretary on 17 September 2019
17 Sep 2019 AP04 Appointment of Realty Management Ltd as a secretary on 17 September 2019
17 Sep 2019 PSC04 Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 17 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 PSC01 Notification of Christopher Martin Wood as a person with significant control on 21 July 2017
20 Dec 2018 PSC01 Notification of Arthur Stamp Lomax as a person with significant control on 18 May 2018
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
12 Dec 2018 PSC07 Cessation of Hazel Diane Thorpe as a person with significant control on 17 August 2017
12 Dec 2018 PSC07 Cessation of Mary Gresty as a person with significant control on 23 December 2016
12 Dec 2018 PSC07 Cessation of Ursulla Mary Finn as a person with significant control on 31 May 2017