ST.PANCRAS COURT MANAGEMENT LIMITED
Company number 01003754
- Company Overview for ST.PANCRAS COURT MANAGEMENT LIMITED (01003754)
- Filing history for ST.PANCRAS COURT MANAGEMENT LIMITED (01003754)
- People for ST.PANCRAS COURT MANAGEMENT LIMITED (01003754)
- More for ST.PANCRAS COURT MANAGEMENT LIMITED (01003754)
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
|
|
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
|
|
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
|
|
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 |