Advanced company searchLink opens in new window

ST MARY'S ROAD LONDON LIMITED

Company number 05478307

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)
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
19 Jan 2021 TM01 Termination of appointment of Derek Martin Hyslop as a director on 14 January 2021
19 Jan 2021 AD01 Registered office address changed from C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021
24 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
22 Jul 2016 CH01 Director's details changed for Opeyemi Onibiyo on 22 July 2016
22 Jul 2016 CH01 Director's details changed for Konrad Wolkowinski on 22 July 2016
22 Jul 2016 CH01 Director's details changed for Derek Martin Hyslop on 22 July 2016
31 Mar 2016 AD01 Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN on 31 March 2016
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Mar 2016 AP04 Appointment of Advance Residential Management Limited as a secretary on 28 March 2016
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4