Advanced company searchLink opens in new window

ST VINCENT COURT AMENITY LIMITED

Company number 07458762

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)
21 Dec 2023 CH04 Secretary's details changed for Modbury Estates Ltd on 21 December 2023
19 Dec 2023 AD01 Registered office address changed from The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023
07 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
17 Aug 2023 AP04 Appointment of Modbury Estates Ltd as a secretary on 17 August 2023
17 Aug 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Stables Edmeston Farm Modbury Devon PL21 0TB on 17 August 2023
09 Feb 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
14 Oct 2022 TM01 Termination of appointment of James Frank Flint as a director on 14 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 9 August 2022
09 Aug 2022 TM02 Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022
09 Aug 2022 AD01 Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 August 2022
15 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
26 Apr 2021 AP04 Appointment of Apex Property Management (Sw) Ltd as a secretary on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 26 April 2021
09 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 AP01 Appointment of Mr Malcolm Donald Mccallum as a director on 26 March 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 PSC08 Notification of a person with significant control statement
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
12 Dec 2019 PSC07 Cessation of Ivo Laurence George Hesmondhalgh as a person with significant control on 12 October 2019
23 Oct 2019 TM01 Termination of appointment of John Dane as a director on 23 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018