Advanced company searchLink opens in new window

SC PELHAM TERRACE MANAGEMENT LIMITED

Company number 08451716

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 Jan 2020 AP01 Appointment of Mr Jaspal Singh as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Andrew Maxwell as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Sam Dance as a director on 20 December 2019
15 Jan 2020 TM01 Termination of appointment of Charles Edward Cade as a director on 20 December 2019
15 Jan 2020 TM02 Termination of appointment of Sam Dance as a secretary on 20 December 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
24 May 2018 AA Accounts for a dormant company made up to 31 August 2017
09 May 2018 PSC02 Notification of Sc Pelham Terrace Limited as a person with significant control on 30 April 2018
09 May 2018 PSC07 Cessation of Sc Cathedral Street Limited as a person with significant control on 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Mar 2017 AD01 Registered office address changed from 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Andrew Maxwell as a director on 1 March 2017
24 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Sep 2016 TM01 Termination of appointment of Peter Morton as a director on 19 September 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
16 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 CERTNM Company name changed SC jesmond road west management LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
19 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
23 Oct 2014 MISC Aud res