Advanced company searchLink opens in new window

ST JOHNS COURT (STANNINGLEY) MANAGEMENT COMPANY LIMITED

Company number 04236863

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)
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 19 June 2015 no member list
15 Jun 2015 AD01 Registered office address changed from C/O Clare Joyce Property Solutions Ltd Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015
03 Jul 2014 AR01 Annual return made up to 19 June 2014 no member list
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 19 June 2013 no member list
14 Jun 2013 TM01 Termination of appointment of Wilfred Cooper as a director
25 Jun 2012 AR01 Annual return made up to 19 June 2012 no member list
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 CH01 Director's details changed for Andrew Mark Sugden on 10 January 2012
10 Jan 2012 CH01 Director's details changed for Wilfred Cooper on 10 January 2012
10 Jan 2012 CH03 Secretary's details changed for Jessica Peacock on 10 January 2012
12 Jul 2011 AR01 Annual return made up to 19 June 2011 no member list
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Aug 2010 AR01 Annual return made up to 19 June 2010 no member list
06 Aug 2010 AD01 Registered office address changed from C/O Clare Toyce Prop Sol Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL on 6 August 2010
05 Aug 2010 CH01 Director's details changed for Andrew Mark Sugden on 1 October 2009
05 Aug 2010 CH01 Director's details changed for Wilfred Cooper on 1 October 2009
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Jul 2009 363a Annual return made up to 19/06/09
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
01 Jul 2008 363a Annual return made up to 19/06/08
27 Feb 2008 288b Appointment terminated director tina liamin