ST. CHRISTOPHER COURT (MANAGEMENT) LTD
Company number 02202007
- Company Overview for ST. CHRISTOPHER COURT (MANAGEMENT) LTD (02202007)
- Filing history for ST. CHRISTOPHER COURT (MANAGEMENT) LTD (02202007)
- People for ST. CHRISTOPHER COURT (MANAGEMENT) LTD (02202007)
- More for ST. CHRISTOPHER COURT (MANAGEMENT) LTD (02202007)
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 |