Advanced company searchLink opens in new window

ST MARY'S PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED

Company number 04147752

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)
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 Oct 2023 AP01 Appointment of Mr Richard Oliver Jones as a director on 30 October 2023
24 May 2023 TM01 Termination of appointment of Terence Peter Clarke as a director on 23 May 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
26 Oct 2022 AD01 Registered office address changed from PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP United Kingdom to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 26 October 2022
25 Oct 2022 AA Micro company accounts made up to 31 May 2022
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 May 2021
08 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 May 2020
10 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 31 May 2019
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 31 May 2018
14 Nov 2018 TM01 Termination of appointment of Nicholas John Bayley as a director on 12 November 2018
07 Jun 2018 AD01 Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 7 June 2018
07 Jun 2018 AP04 Appointment of Neil Douglas Block Management Ltd as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Integrity Property Management Ltd as a secretary on 7 June 2018
25 Apr 2018 AD01 Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018
22 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
04 May 2016 AR01 Annual return made up to 22 February 2016 no member list