Advanced company searchLink opens in new window

SAINT MARY'S COURT LIMITED

Company number 02681157

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)
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51
13 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 51
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 May 2013 TM01 Termination of appointment of Stephen Glover as a director
22 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
25 May 2012 CH01 Director's details changed for Stephen James Glover on 25 May 2012
04 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Andreas John Petzold on 4 May 2012
04 May 2012 AD01 Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 4 May 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 TM01 Termination of appointment of April Nolan as a director
02 Nov 2011 TM01 Termination of appointment of Elizabeth Croxford as a director
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Andreas John Petzold as a director
08 Feb 2011 AP01 Appointment of Elizabeth Mary Croxford as a director
07 Feb 2011 AP01 Appointment of April Nolan as a director
09 Nov 2010 TM01 Termination of appointment of Keith Renwick as a director