ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED
Company number 02691752
- Company Overview for ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (02691752)
- Filing history for ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (02691752)
- People for ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (02691752)
- More for ST. CHARLES COURT ESTATE MANAGEMENT COMPANY (WEYBRIDGE) LIMITED (02691752)
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) |
---|---|---|---|
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Oct 2016 | AP01 |
Appointment of Ms Melanie Joanne Leather as a director on 15 August 2016
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | TM01 | Termination of appointment of Donald Keith Stephen as a director on 16 September 2014 | |
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 | |
13 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
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
|
|
25 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
|
|
14 Aug 2013 | AA | Total exemption small company 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 | |
01 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 |