ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED
Company number 07493638
- Company Overview for ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638)
- Filing history for ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638)
- People for ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638)
- More for ST GEORGES COURT CAMBERLEY MANAGEMENT LIMITED (07493638)
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) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
24 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
15 Jan 2020 | CH01 | Director's details changed for John Baxter Mclaughlin on 15 January 2020 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for John Baxter Mclaughlin on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr David Brian Ross on 18 February 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
07 Mar 2017 | TM02 | Termination of appointment of Blue House Property Management Limited as a secretary on 7 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from C/O Bluehouse Property Management Ltd Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 7 March 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
31 May 2016 | AD01 | Registered office address changed from C/O Bluehouse Property Management Ltd 32 High Street Bagshot Surrey GU19 5AZ England to C/O Bluehouse Property Management Ltd Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY on 31 May 2016 | |
03 Mar 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Christopher Ross 123 Blue House London Road Camberley Surrey GU15 3JY to C/O Bluehouse Property Management Ltd 32 High Street Bagshot Surrey GU19 5AZ on 21 October 2015 |