Advanced company searchLink opens in new window

ST. CHARLES COURT (BLOCK 2) MANAGEMENT COMPANY (WEYBRIDGE) LIMITED

Company number 02691750

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)
07 Oct 2016 TM01 Termination of appointment of Fay Angell as a director on 15 August 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 21 July 2016
20 Jul 2016 AP04 Appointment of Curchod & Co Llp as a secretary on 20 May 2016
20 Jul 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016
19 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
15 Oct 2015 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
14 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
14 Oct 2015 TM02 Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 90
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 90
08 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
16 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
10 Mar 2010 CH04 Secretary's details changed for Gcs Property Management Limited on 26 February 2010
10 Mar 2010 CH01 Director's details changed for Maria Anna Wasyluk on 26 February 2010
10 Mar 2010 CH01 Director's details changed for Fay Angell on 26 February 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008