Advanced company searchLink opens in new window

ST. MARY'S RIDGE ESTATE MANAGEMENT COMPANY LIMITED

Company number 05060687

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)
14 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 24 December 2022
26 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with updates
21 Dec 2022 TM01 Termination of appointment of Jeremy Lee Gledhill as a director on 13 December 2022
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
12 Jan 2022 AP01 Appointment of Mrs Rachel Josephine Cowper as a director on 1 January 2022
12 Jan 2022 TM01 Termination of appointment of Joanne Elizabeth Massey as a director on 30 December 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 86
29 Feb 2016 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016
06 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
23 Dec 2015 TM01 Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015