Advanced company searchLink opens in new window

ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED

Company number 05045325

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 Mar 2024 AA Micro company accounts made up to 31 December 2023
19 Feb 2024 AD01 Registered office address changed from PO Box PO Box 703 140 Hillson Drive Fareham Please Select... PO14 9PP United Kingdom to 140 Hillson Drive Fareham PO15 6PA on 19 February 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
09 Aug 2023 AP01 Appointment of Ruba Huleihel as a director on 9 August 2023
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
04 Aug 2021 AP04 Appointment of Zephyr Property Management L6D as a secretary on 4 August 2021
04 Aug 2021 TM01 Termination of appointment of Elizabeth Burgin as a director on 4 August 2021
29 Jul 2021 CH01 Director's details changed for Mr Ian Thomas Soulsby on 19 January 2021
15 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to PO Box PO Box 703 140 Hillson Drive Fareham Please Select... PO14 9PP on 22 March 2021
16 Feb 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 TM02 Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 19 January 2021
19 Nov 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Ms Elizabeth Burgin on 28 February 2020
04 Oct 2019 CH01 Director's details changed for Mr Ian Thomas Soulsby on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 October 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Ltd. on 3 October 2019
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 CH01 Director's details changed for Mr Ian Thomas Soulsby on 18 July 2019
18 Jul 2019 AP01 Appointment of Mr Ian Thomas Soulsby as a director on 15 July 2019
26 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates