Advanced company searchLink opens in new window

ST MARY'S STANNINGTON MANAGEMENT COMPANY LIMITED

Company number 06385307

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)
08 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Sep 2022 AP01 Appointment of Mr Miles Stewart Crossley as a director on 13 September 2022
13 Sep 2022 TM01 Termination of appointment of Mark Mckelvey as a director on 13 September 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
12 May 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
07 Jan 2021 CH01 Director's details changed for Mr David James Mccrindle on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Michael Drummond as a director on 7 January 2021
07 Jan 2021 AP01 Appointment of Mr David James Mccrindle as a director on 7 January 2021
20 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Mar 2018 AP04 Appointment of Kingston Property Services Limited as a secretary on 21 March 2018
13 Mar 2018 TM01 Termination of appointment of Colin Ord as a director on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Mark Mckelvey as a director on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Michael Drummond as a director on 13 March 2018
11 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
10 May 2017 AA Accounts for a dormant company made up to 30 September 2016
09 Feb 2017 AD01 Registered office address changed from C/O Kingsway Property Services Limited Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 9 February 2017