Advanced company searchLink opens in new window

ST FRANCIS CLOSE TRING (MANAGEMENT) LIMITED

Company number 12178529

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)
06 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
10 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
10 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 May 2023 PSC08 Notification of a person with significant control statement
09 May 2023 PSC07 Cessation of Andrew John Coyle as a person with significant control on 9 May 2023
18 Jan 2023 AP01 Appointment of Mrs Suzanne Jane Atkinson as a director on 18 January 2023
29 Nov 2022 AP04 Appointment of Ams Marlow Ltd as a secretary on 25 November 2022
29 Nov 2022 AD01 Registered office address changed from Alba Managment Swan House Savill Way Marlow SL7 1UB England to Swan House Savill Way Marlow SL7 1UB on 29 November 2022
25 Nov 2022 AD01 Registered office address changed from Chess Chambers, 2 Broadway Chesham HP5 1EG United Kingdom to Alba Managment Swan House Savill Way Marlow SL7 1UB on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of Andrew John Coyle as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Stephen Card as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Gary Dennis Arthurs as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Kevin Richard Cullen as a director on 25 November 2022
30 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
08 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
28 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-28
  • GBP 34