Advanced company searchLink opens in new window

ST HOMES LTD

Company number 10141309

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Nov 2022 TM01 Termination of appointment of Lucinda Brassey as a director on 25 November 2022
19 Oct 2022 TM02 Termination of appointment of Lizzie Hannah Hazell as a secretary on 19 October 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
23 Oct 2021 AP03 Appointment of Mrs Lizzie Hannah Hazell as a secretary on 23 October 2021
03 Aug 2021 AP01 Appointment of Miss Lucinda Brassey as a director on 3 August 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
16 May 2019 PSC05 Change of details for Tomes Homes Ltd as a person with significant control on 16 May 2019
16 May 2019 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 125 Canterbury Road Westgate-on-Sea CT8 8NL on 16 May 2019
16 May 2019 CH01 Director's details changed for Miss Jackie Marie Wigram-Tomes on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr David Arthur Kennedy Wigram-Tomes on 16 May 2019
05 Feb 2019 CH01 Director's details changed for Miss Jackie Marie Tomes on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mr David Arthur Kennedy Wigram on 5 February 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
09 Jul 2018 AD01 Registered office address changed from C/O Optimise Accountants Limited 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017