ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED
Company number 02223331
- Company Overview for ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED (02223331)
- Filing history for ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED (02223331)
- People for ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED (02223331)
- More for ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED (02223331)
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) |
---|---|---|---|
01 Aug 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
18 Mar 2024 | TM01 | Termination of appointment of Stephen Charles James Murphy as a director on 14 March 2024 | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
15 Nov 2023 | AP01 | Appointment of Mr James Daniel Maguire as a director on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Ms Rachael Elizabeth Higham on 14 November 2023 | |
15 Nov 2023 | AP01 | Appointment of Ms Rachael Elizabeth Higham as a director on 14 November 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
11 Jan 2023 | TM01 | Termination of appointment of Shaun Damon Robinson as a director on 9 January 2023 | |
15 Dec 2022 | AP01 | Appointment of Revd Stephen Charles James Murphy as a director on 14 December 2022 | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Hayley Stevens as a secretary on 26 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Owen Stevens as a director on 26 September 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
06 Apr 2022 | AP01 | Appointment of Mr Shaun Damon Robinson as a director on 6 April 2022 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
11 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
01 Oct 2021 | PSC07 | Cessation of Hayley Stevens as a person with significant control on 30 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 4 st Peters House Windmill Street Macclesfield Cheshire SK11 7HF England to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 1 October 2021 | |
17 Aug 2021 | PSC01 | Notification of Hayley Stevens as a person with significant control on 17 August 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
31 May 2021 | PSC07 | Cessation of Hayley Stevens as a person with significant control on 10 May 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 |