Advanced company searchLink opens in new window

ST. JOHN'S COURT RESIDENTS ASSOCIATION LIMITED

Company number 01780072

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)
10 Apr 2017 TM01 Termination of appointment of Stewart Kendall as a director on 17 February 2017
17 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
07 Oct 2016 AD01 Registered office address changed from 70 Braywick Road Maidenhead Berkshire SL6 1DE to 52 High West Street Dorchester DT1 1UT on 7 October 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 19
19 Nov 2015 AA Total exemption full accounts made up to 31 May 2015
26 Jan 2015 TM02 Termination of appointment of Stewart Kendall as a secretary on 1 January 2015
04 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 19
02 Jun 2014 AP04 Appointment of Dickinson Bowden Lettings Ltd as a secretary
09 Dec 2013 AP01 Appointment of Mr Robin Anthony Jowit as a director
08 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 19
01 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
27 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
10 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
10 Feb 2013 AR01 Annual return made up to 23 November 2011 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from C/O C/O Pioneer Management Unit 25 Jubilee Enterprise Cen Jubilee Close Weymouth Dorset DT4 7BS United Kingdom on 8 February 2013
08 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
10 Jan 2012 AP03 Appointment of Stewart Kendall as a secretary
14 Oct 2011 TM01 Termination of appointment of Gillian Chater as a director
14 Oct 2011 TM01 Termination of appointment of Neil Hamlin as a director
14 Oct 2011 TM02 Termination of appointment of Emma Turner as a secretary
17 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
21 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Nov 2010 TM02 Termination of appointment of Diane Green as a secretary