ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED
Company number 01068671
- Company Overview for ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED (01068671)
- Filing history for ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED (01068671)
- People for ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED (01068671)
- More for ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED (01068671)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
03 Nov 2023 | TM01 | Termination of appointment of John Jessop Shipley as a director on 7 September 2023 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
15 Nov 2022 | AD01 | Registered office address changed from Flat 4 st Christophers Court Wellington Terrace Clevedon North Somerset BS21 7PY to Flat 6 Wellington Terrace Clevedon BS21 7PY on 15 November 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
04 Mar 2022 | AP01 | Appointment of Mr Colin Andrew Prescott as a director on 19 February 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Elizabeth Anne Dix as a director on 19 February 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from Flat 1 st Christophers Court Wellington Terrace Clevedon BS21 7PY England to Flat 4 st Christophers Court Wellington Terrace Clevedon North Somerset BS21 7PY on 26 August 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | AP01 | Appointment of Sian Gwyneth Selway as a director on 1 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Janet Prescott as a director on 1 April 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
22 Apr 2020 | AP01 | Appointment of Janet Prescott as a director on 1 April 2020 | |
22 Apr 2020 | AP01 | Appointment of David Edwin Parkinson as a director on 1 April 2020 | |
22 Apr 2020 | AP03 | Appointment of David Edwin Parkinson as a secretary on 1 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Colin Andrew Prescott as a director on 1 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Robert Charles James Gibbs as a director on 1 April 2020 | |
22 Apr 2020 | TM02 | Termination of appointment of Colin Andrew Prescott as a secretary on 1 April 2020 | |
25 Nov 2019 | TM01 | Termination of appointment of Peggy Jones as a director on 12 November 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 |