Advanced company searchLink opens in new window

ST MARGARET DEVELOPMENT COMPANY LIMITED

Company number 10223367

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
21 Oct 2020 AP01 Appointment of Mr James Evelyn Brooke Turner as a director on 21 October 2020
22 Sep 2020 AD01 Registered office address changed from Kingston Episcopal Area Office 620 Kingston Road London SW20 8DN England to 6 Normanhurst Road London SW2 3TA on 22 September 2020
05 May 2020 AA Micro company accounts made up to 30 November 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 November 2018
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Mar 2019 CH01 Director's details changed for Doug Ross on 28 March 2019
07 Jan 2019 TM01 Termination of appointment of David John Stephenson as a director on 1 January 2019
07 Jan 2019 CH01 Director's details changed for Doug Ross on 1 January 2019
07 Jan 2019 AP01 Appointment of Doug Ross as a director on 1 January 2019
17 Dec 2018 AD01 Registered office address changed from 44 Kirkstall Road London SW2 4HF England to Kingston Episcopal Area Office 620 Kingston Road London SW20 8DN on 17 December 2018
21 Jul 2018 TM01 Termination of appointment of Timothy James Boyce as a director on 20 July 2018
21 Jul 2018 TM01 Termination of appointment of Gareth Powell as a director on 20 July 2018
13 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
23 May 2018 AA Micro company accounts made up to 30 June 2017
21 May 2018 AD01 Registered office address changed from C/O Timothy Boyce 56 Alleyn Road London SE21 8AH England to 44 Kirkstall Road London SW2 4HF on 21 May 2018
28 Feb 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018