Advanced company searchLink opens in new window

40 ST. THOMAS STREET MANAGEMENT LIMITED

Company number 08337740

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)
05 Jan 2024 AA Micro company accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from Flat 2, 40 st Thomas Street St. Thomas Street Weymouth DT4 8EH England to Flat 2, 40 st. Thomas Street Weymouth DT4 8EH on 5 January 2024
05 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
05 Jan 2021 TM01 Termination of appointment of Martyn John Green as a director on 4 January 2021
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
20 Sep 2020 PSC07 Cessation of Martyn John Green as a person with significant control on 20 September 2020
20 Sep 2020 PSC03 Notification of Sharon Dawn Rogers as a person with significant control on 20 September 2020
20 Sep 2020 AD01 Registered office address changed from 32 the General Guinea Street Bristol BS1 6SD England to Flat 2, 40 st Thomas Street St. Thomas Street Weymouth DT4 8EH on 20 September 2020
03 Sep 2020 AP01 Appointment of Mrs Sharon Dawn Rogers as a director on 3 September 2020
25 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Apr 2020 TM01 Termination of appointment of Peter Miles as a director on 28 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
04 Dec 2019 PSC01 Notification of Martyn John Green as a person with significant control on 1 December 2019
15 Nov 2019 PSC07 Cessation of Gareth Clifford Morris as a person with significant control on 11 November 2019
15 Nov 2019 TM02 Termination of appointment of Izabela Krystyna Morris as a secretary on 11 November 2019
15 Nov 2019 TM01 Termination of appointment of Gareth Clifford Morris as a director on 11 November 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 5
12 Nov 2019 AD01 Registered office address changed from 6 High Street East Grinstead West Sussex RH19 3AP to 32 the General Guinea Street Bristol BS1 6SD on 12 November 2019
12 Nov 2019 AP01 Appointment of Mr Peter Miles as a director on 11 November 2019