ST. THOMAS COURT (MANAGEMENT) LIMITED
Company number 01977372
- Company Overview for ST. THOMAS COURT (MANAGEMENT) LIMITED (01977372)
- Filing history for ST. THOMAS COURT (MANAGEMENT) LIMITED (01977372)
- People for ST. THOMAS COURT (MANAGEMENT) LIMITED (01977372)
- More for ST. THOMAS COURT (MANAGEMENT) LIMITED (01977372)
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) |
---|---|---|---|
03 Oct 2024 | AP03 | Appointment of Mr Garry Kaxe as a secretary on 27 September 2024 | |
03 Oct 2024 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 27 September 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to Henwick Properties 3 High Street Thatcham Berkshire RG19 3JG on 3 October 2024 | |
27 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 18 September 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from Henwick Properties 3 High Street Thatcham Berkshire RG19 3JG England to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024 | |
27 Sep 2024 | TM02 | Termination of appointment of Garry Kaxe as a secretary on 18 September 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr David Edward Goddard on 1 August 2024 | |
01 Aug 2024 | AP03 | Appointment of Mr Garry Kaxe as a secretary on 1 August 2024 | |
01 Aug 2024 | TM02 | Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to Henwick Properties 3 High Street Thatcham Berkshire RG19 3JG on 1 August 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
22 Aug 2023 | TM01 | Termination of appointment of Helen Kempton as a director on 30 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr David Edward Goddard as a director on 8 May 2023 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Janet Catherine Winston as a director on 3 October 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
07 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Shawn Farrington Jones as a director on 22 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
12 Apr 2021 | AP01 | Appointment of Helen Kempton as a director on 12 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2021 | AP01 | Appointment of Mrs Janet Catherine Winston as a director on 30 March 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates |