Advanced company searchLink opens in new window

ST SEBASTIAN'S COURT MANAGEMENT CO. LIMITED

Company number 05051005

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 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
25 Oct 2023 AP01 Appointment of Mr Anura Atlugamage Jagath Silva as a director on 25 October 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 4a Station Approach Shepperton TW17 8AR England to 2 Broad Street Wokingham RG40 1AB on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of Newboulds & Co Limited as a secretary on 31 December 2020
04 Jan 2021 AP04 Appointment of Homes Property Services (Uk) Ltd as a secretary on 1 January 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
12 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
25 Sep 2018 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to 4a Station Approach Shepperton TW17 8AR on 25 September 2018
25 Sep 2018 AP04 Appointment of Newboulds & Co Limited as a secretary on 25 September 2018
05 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
11 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 TM01 Termination of appointment of Bridget Agnes Taylor as a director on 19 July 2017
28 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
27 May 2016 AA Total exemption full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
03 Jun 2015 AA Total exemption full accounts made up to 31 December 2014