Advanced company searchLink opens in new window

ST CHRISTOPHERS COURT MANAGEMENT CO.LIMITED

Company number 01068671

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)
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
01 Apr 2019 TM01 Termination of appointment of William Edward Hampton as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Colin Andrew Prescott as a director on 1 April 2019
01 Apr 2019 AP03 Appointment of Mr Colin Andrew Prescott as a secretary on 1 April 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Mable Carver as a director on 1 December 2017
13 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
02 Mar 2017 AD01 Registered office address changed from Flat 1 Wellington Terrace Clevedon North Somerset BS21 7PY England to Flat 1 st Christophers Court Wellington Terrace Clevedon BS21 7PY on 2 March 2017
01 Mar 2017 AD01 Registered office address changed from 7 st Christophers Court Wellington Terrace Clevedon North Somerset BS21 7PY to Flat 1 Wellington Terrace Clevedon North Somerset BS21 7PY on 1 March 2017
24 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16
11 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 TM01 Termination of appointment of George Matthews as a director on 28 October 2015
02 Nov 2015 TM01 Termination of appointment of Marjorie May Argent as a director on 19 August 2014
02 Nov 2015 TM01 Termination of appointment of Paul Alexander Donovan as a director on 11 June 2015
02 Nov 2015 TM01 Termination of appointment of Beryl May Pearce as a director on 19 January 2015
29 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 16
12 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 16
05 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
24 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012