ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED
Company number 02463474
- Company Overview for ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474)
- Filing history for ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474)
- People for ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474)
- More for ST. PETERS COURT (POTTON) MANAGEMENT COMPANY LIMITED (02463474)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
26 Jan 2021 | TM01 | Termination of appointment of Martin Ian Jakins as a director on 31 December 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Alison Jane Wootton as a director on 11 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
16 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2017 | AP01 | Appointment of Mr Paul Douglas Cade Chandler as a director on 30 May 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Provincial House 3 Goldington Road Bedford MK40 3JY on 13 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 1 December 2016 | |
03 Jan 2017 | AP04 | Appointment of Beard & Ayers Ltd as a secretary on 1 December 2016 | |
31 Oct 2016 | CH03 | Secretary's details changed for Mr Nicholas Oliver Sheridan on 27 October 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |