- Company Overview for ST. HELENS COURT LIMITED (02698798)
- Filing history for ST. HELENS COURT LIMITED (02698798)
- People for ST. HELENS COURT LIMITED (02698798)
- More for ST. HELENS COURT LIMITED (02698798)
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 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Michael Arthur Hughes as a director on 1 July 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Derek Charles Kelly as a director on 16 April 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
10 Feb 2015 | AP01 | Appointment of Mr William Bruce Cozens as a director on 6 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Michael Arthur Hughes as a director on 6 February 2015 | |
22 Oct 2014 | AP01 | Appointment of Mrs Pauline Louisa Barber as a director on 21 October 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of William Bruce Cozens as a director on 24 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Margaret Bell as a director on 24 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of James Edward Langman as a director on 4 September 2014 | |
25 Jun 2014 | AP03 | Appointment of Mr Peter Simon Dack as a secretary | |
25 Jun 2014 | TM02 | Termination of appointment of James Langman as a secretary | |
25 Jun 2014 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 25 June 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
21 Mar 2014 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom on 21 March 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Joy Foskett as a director | |
16 Oct 2013 | AP01 | Appointment of William Bruce Cozens as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AD01 | Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 18 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
03 Feb 2012 | TM01 | Termination of appointment of Robert Knox as a director |