Advanced company searchLink opens in new window

ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED

Company number 01324635

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)
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 TM01 Termination of appointment of Julian Corfield as a director on 28 April 2021
26 Apr 2021 TM01 Termination of appointment of Howard Tom Bailey as a director on 26 April 2021
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
27 Jul 2020 TM02 Termination of appointment of Simon John Wilson as a secretary on 22 June 2020
27 Jul 2020 TM01 Termination of appointment of Lisa Betty Laverick as a director on 22 June 2020
17 Jul 2020 AD01 Registered office address changed from Venthams 32-38 East Street Rochford Essex SS4 1DB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 17 July 2020
22 Jun 2020 CH01 Director's details changed for Angela Susan Stratton on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Clive Edward Maton on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Howard Tom Bailey on 22 June 2020
03 Dec 2019 AP01 Appointment of Julian Corfield as a director on 3 November 2019
17 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Oct 2018 AP01 Appointment of Mr Anthony Morris as a director on 24 October 2018
02 Oct 2018 AP01 Appointment of Lisa Betty Laverick as a director on 2 October 2018
24 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
08 Jun 2018 TM01 Termination of appointment of Joanne Elizabeth Francis as a director on 4 June 2018
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Oct 2017 TM01 Termination of appointment of David Paul Airey as a director on 10 October 2017
31 Jul 2017 PSC08 Notification of a person with significant control statement
31 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30
16 Mar 2016 TM01 Termination of appointment of Anthony Morris as a director on 8 March 2016