Advanced company searchLink opens in new window

ST.PANCRAS COURT MANAGEMENT LIMITED

Company number 01003754

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 May 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
18 Jun 2015 AP01 Appointment of David Whitehouse as a director on 6 June 2015
16 Jun 2015 AP01 Appointment of Charles Hillier as a director on 6 June 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
30 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014
14 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 14 August 2014
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
19 May 2014 AA Accounts for a dormant company made up to 31 March 2014
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Apr 2012 TM01 Termination of appointment of Ashley Jones as a director
21 Oct 2011 AD01 Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 21 October 2011
21 Oct 2011 AP04 Appointment of M & N Secretaries Limited as a secretary
10 Oct 2011 AD01 Registered office address changed from Level 6 6 More London Place London SE1 2DA on 10 October 2011
10 Oct 2011 TM02 Termination of appointment of Affinity Sutton Group Limited as a secretary
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders