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)
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2018 TM01 Termination of appointment of James Ernest Thomas Lang as a director on 10 September 2018
30 Jul 2018 TM01 Termination of appointment of Ivo Laurence George Hesmondhalgh as a director on 30 July 2018
23 Jul 2018 AP01 Appointment of Mr James Frank Flint as a director on 20 July 2018
04 Jul 2018 AP01 Appointment of Mr John Dane as a director on 4 July 2018
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2017 AD01 Registered office address changed from Lyster Court 2 Craigie Drive the Millfields Plymouth Devon PL1 3JB to 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ on 15 September 2017
15 Sep 2017 TM02 Termination of appointment of Maurice Arnold West as a secretary on 31 August 2017
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
02 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 12
30 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12
16 Jan 2015 CH01 Director's details changed for Mr James Ernest Thomas Lang on 6 August 2014
16 Jan 2015 CH01 Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 21 February 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 12
21 Oct 2013 TM01 Termination of appointment of Douglas Friend as a director
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 49 North Hill Plymouth Devon PL4 8HB on 7 January 2013
04 Jan 2013 CH03 Secretary's details changed for Maurice Arnold West on 1 December 2012
07 Sep 2012 AP03 Appointment of Maurice Arnold West as a secretary