ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED
Company number 01191028
- Company Overview for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- Filing history for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- People for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- More for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
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) |
---|---|---|---|
16 Jul 2024 | AA | Micro company accounts made up to 25 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
11 Jun 2024 | CH04 | Secretary's details changed for House and Son Property Consultants Ltd on 1 June 2024 | |
10 Jul 2023 | AA | Micro company accounts made up to 25 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
08 Aug 2022 | AA | Micro company accounts made up to 25 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
25 Jul 2021 | AA | Micro company accounts made up to 25 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
14 Apr 2020 | AA | Micro company accounts made up to 25 December 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 25 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
18 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2018 | CH04 | Secretary's details changed for Property Solutions (Southern) Limited on 1 May 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 25 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
17 Jul 2018 | AD01 | Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to House and Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 17 July 2018 | |
28 Sep 2017 | AA | Micro company accounts made up to 25 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
08 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
25 Apr 2016 | TM01 | Termination of appointment of David Benjamin Farmer as a director on 11 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AP01 | Appointment of Mrs. Barbara Bellis as a director on 6 May 2015 |