Advanced company searchLink opens in new window

ST. HELENS COURT LIMITED

Company number 02698798

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 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