ST. MARGARET'S COURT (TOPSHAM) LIMITED
Company number 01983767
- Company Overview for ST. MARGARET'S COURT (TOPSHAM) LIMITED (01983767)
- Filing history for ST. MARGARET'S COURT (TOPSHAM) LIMITED (01983767)
- People for ST. MARGARET'S COURT (TOPSHAM) LIMITED (01983767)
- More for ST. MARGARET'S COURT (TOPSHAM) LIMITED (01983767)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
10 Aug 2022 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 28 June 2022 | |
10 Aug 2022 | TM02 | Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 28 June 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA to 20 Queen Street Exeter EX4 3SN on 10 August 2022 | |
30 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
05 Jan 2017 | AP04 | Appointment of Drew Pearce 1748 Ltd as a secretary on 21 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of James Alistair Askew-Coles as a secretary on 21 December 2016 | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
23 Mar 2016 | AP01 | Appointment of Mrs Gweneth Leighton as a director on 16 November 2015 |