Advanced company searchLink opens in new window

ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED

Company number 02191972

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)
26 Mar 2019 TM01 Termination of appointment of Roger Andrew Swyer as a director on 27 April 2018
26 Mar 2019 AP01 Appointment of Mr David Victor Ernest Daborn as a director on 18 March 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
22 Jan 2019 CH04 Secretary's details changed for Spl Property Management Llp on 1 November 2018
22 Jan 2019 AD01 Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 22 January 2019
03 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
05 Feb 2018 AP04 Appointment of Spl Property Management Llp as a secretary on 15 December 2017
05 Feb 2018 AD01 Registered office address changed from Flat 11 54 Church Road Bournemouth BH6 4BB England to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 5 February 2018
12 Jan 2018 PSC01 Notification of David Victor Ernest Daborn as a person with significant control on 1 January 2018
07 Jan 2018 TM01 Termination of appointment of David Victor Ernest Daborn as a director on 1 January 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jun 2017 AD01 Registered office address changed from 31 Dalmeny Road Bournemouth BH6 4BW to Flat 11 54 Church Road Bournemouth BH6 4BB on 7 June 2017
06 Jun 2017 TM02 Termination of appointment of Peter Gordon Breakell as a secretary on 6 June 2017
21 Mar 2017 AP01 Appointment of Mr Stuart Ormond as a director on 15 March 2017
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
02 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
04 Jul 2016 TM01 Termination of appointment of Jane Elisabeth Breakell as a director on 26 June 2016
29 May 2016 AP01 Appointment of Mr David Victor Ernest Daborn as a director on 17 May 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 12
13 Jan 2016 CH03 Secretary's details changed for Peter Gordon Breakell on 10 June 2014
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
21 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014