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) |
---|---|---|---|
09 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
09 Jun 2019 | PSC01 | Notification of Hayley Stevens as a person with significant control on 9 June 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Sophie Painton as a director on 11 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Owen Stevens as a person with significant control on 11 March 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
04 Sep 2017 | AP01 | Appointment of Miss Sophie Painton as a director on 29 August 2017 | |
14 Aug 2017 | AP03 | Appointment of Mrs Hayley Stevens as a secretary on 1 August 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Barlow Moor Properties Ltd Hamilton House King Street Irlams O' Th' Height Salford Lancashire M6 7GY to 4 st Peters House Windmill Street Macclesfield Cheshire SK11 7HF on 31 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Martin John Costello as a secretary on 31 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Vera Jane Green as a director on 20 April 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
27 Apr 2015 | AP01 | Appointment of Mr Owen Stevens as a director on 2 April 2014 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Apr 2014 | AD01 | Registered office address changed from Justice House, 3,Grappenhall Road, Stockton Heath, Warrington. WA4 2AH on 15 April 2014 | |
15 Apr 2014 | AP03 | Appointment of Mr Martin John Costello as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of Richard Bruce as a secretary | |
14 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders |