Advanced company searchLink opens in new window

ST.PETER'S HOUSE MANAGEMENT COMPANY LIMITED

Company number 02223331

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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