Advanced company searchLink opens in new window

51-53 ST PAUL'S MANAGEMENT LIMITED

Company number 08813857

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)
14 May 2024 AA Micro company accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
16 May 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
22 May 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Feb 2020 AP04 Appointment of Residential Property Management Group as a secretary on 1 February 2020
19 Feb 2020 TM02 Termination of appointment of Sp Property Group Limited as a secretary on 1 February 2020
14 Feb 2020 AD01 Registered office address changed from 202 Fulham Road London SW10 9PJ England to 22-24 Sedgwick Street Sedgwick Street Unit 5 London E9 6AE on 14 February 2020
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CH04 Secretary's details changed for Sourcing Property Limited on 9 March 2017
10 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Feb 2017 AD01 Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 202 Fulham Road London SW10 9PJ on 24 February 2017
24 Feb 2017 AP04 Appointment of Sourcing Property Limited as a secretary on 9 January 2017
15 Feb 2017 TM01 Termination of appointment of David Tefer Jones as a director on 9 January 2017
31 Jan 2017 TM02 Termination of appointment of Hlh Accountants Limited as a secretary on 31 December 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association