Advanced company searchLink opens in new window

CENTRAL ST. MARTINS MANAGEMENT COMPANY LIMITED

Company number 08209571

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)
15 Feb 2024 AD01 Registered office address changed from 8-10 Hallam Street London W1W 6NS England to C/O James Andrew Residential Limited Fairchild House Redbourne Avenue London N3 2BP on 15 February 2024
12 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
07 Dec 2022 AP01 Appointment of Mr Andreas Gladisch as a director on 30 November 2022
06 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Nov 2021 TM01 Termination of appointment of Alexander Francis Stanley Wright as a director on 16 November 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
31 May 2019 TM01 Termination of appointment of Renato Freitas as a director on 17 May 2019
31 May 2019 AP01 Appointment of Mr Timothy Brian Bunting as a director on 17 May 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 AP01 Appointment of Mr Alexander Francis Stanley Wright as a director on 23 January 2019
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
12 Sep 2018 AD01 Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 8-10 Hallam Street London W1W 6NS on 12 September 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 14
13 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
01 Mar 2017 AP01 Appointment of Mr John Reid as a director on 27 February 2017
20 Jan 2017 AP01 Appointment of Mr Renato Freitas as a director on 16 January 2017