STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED
Company number 01410401
- Company Overview for STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED (01410401)
- Filing history for STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED (01410401)
- People for STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED (01410401)
- More for STEART HOUSE (BURNHAM-ON-SEA) MANAGEMENT COMPANY LIMITED (01410401)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
06 Feb 2023 | PSC07 | Cessation of Shaun Terence Bowes Young as a person with significant control on 7 April 2016 | |
04 Jan 2023 | AD01 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 4 January 2023 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Feb 2022 | CH01 | Director's details changed for Richard George Edwards on 1 June 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
25 Feb 2022 | CH01 | Director's details changed for Mr David Paul Tattersall on 1 June 2021 | |
25 Feb 2022 | AD01 | Registered office address changed from 51a Elm Park Gardens London SW10 9PA to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Shaun Terence Bowes Young as a director on 1 June 2021 | |
25 Feb 2022 | TM02 | Termination of appointment of Shaun Terence Bowes Young as a secretary on 1 June 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr David Paul Tattersall as a director on 27 January 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Sep 2018 | TM01 | Termination of appointment of Elizabeth Claypole Walcott Mackilligin as a director on 10 September 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates |