Advanced company searchLink opens in new window

ST. CHRISTOPHER COURT (MANAGEMENT) LTD

Company number 02202007

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)
16 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Oct 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
24 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
24 Sep 2024 CH01 Director's details changed for Mrs Carole Jane Causier on 1 September 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 AD01 Registered office address changed from 6 Abbey Lane Court Evesham Worcestershire WR11 4BY England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 20 September 2019
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
25 Sep 2018 PSC08 Notification of a person with significant control statement
24 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
24 Sep 2018 PSC07 Cessation of Alan Jones as a person with significant control on 1 August 2018
24 Sep 2018 AD01 Registered office address changed from C/O Timothy Lea & Griffiths 1-3 Merstow Green Evesham Worcestershire WR11 4BD to 6 Abbey Lane Court Evesham Worcestershire WR11 4BY on 24 September 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Kim Gordon Johns as a director on 23 March 2016