Advanced company searchLink opens in new window

ST. GILES COURT MANAGEMENT COMPANY LIMITED

Company number 02288184

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)
15 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
07 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
23 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from 11-12 Gun Street Reading Berkshire RG1 2JR to Elm Tree House Britwell Salome Watlington OX49 5LG on 1 March 2022
27 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 19 February 2020 with updates
29 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
18 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
09 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
13 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7
13 Feb 2016 AD01 Registered office address changed from Holybrook House 63 Castle Street Reading Berks RG1 7SN to 11-12 Gun Street Reading Berkshire RG1 2JR on 13 February 2016
22 Jan 2016 AP01 Appointment of Mr Richard Aleixo Roche De Souza as a director on 11 December 2015
07 Jan 2016 TM01 Termination of appointment of Stephen Paul Holt as a director on 11 December 2015
10 Apr 2015 TM01 Termination of appointment of Shaun Kenneth Walters as a director on 4 March 2015