- Company Overview for ST. CUTHBERTS PROPERTIES LIMITED (02260366)
- Filing history for ST. CUTHBERTS PROPERTIES LIMITED (02260366)
- People for ST. CUTHBERTS PROPERTIES LIMITED (02260366)
- More for ST. CUTHBERTS PROPERTIES LIMITED (02260366)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of George Frederick Brummell as a director on 10 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD01 | Registered office address changed from Sterling Offices 30a Mill Street Bedford MK40 3HD to 66a Keeley Lane Wootton Bedford MK43 9HS on 20 May 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Adam James Bishop on 1 April 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|