Advanced company searchLink opens in new window

ST MELLION GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05495351

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)
06 Mar 2024 CH04 Secretary's details changed for Castle Estates Block Management Limited on 12 January 2024
25 Jan 2024 AD02 Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ
24 Jan 2024 AD01 Registered office address changed from Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN United Kingdom to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Ms Jacqui Anne Amison on 11 January 2024
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 AD02 Register inspection address has been changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Jul 2023 PSC08 Notification of a person with significant control statement
12 Jul 2023 PSC07 Cessation of Christopher Holdcroft as a person with significant control on 30 December 2022
12 Jul 2023 AD01 Registered office address changed from 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA England to Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN on 12 July 2023
12 Jul 2023 TM01 Termination of appointment of David Frederick Davenport as a director on 30 June 2023
27 Jun 2023 CH01 Director's details changed for Ms Jacqui Anne Amison on 27 June 2023
12 Jun 2023 AD01 Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 12 June 2023
12 Jun 2023 AP01 Appointment of Ms Jacqui Anne Amison as a director on 1 April 2023
12 Jun 2023 TM01 Termination of appointment of Mark David Yeomans as a director on 31 March 2023
12 Jun 2023 AP04 Appointment of Castle Estates Block Management Limited as a secretary on 30 December 2022
12 Jun 2023 TM02 Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
09 Jun 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018