ST. LUCIES COURT MANAGEMENT NO.2 LIMITED
Company number 02746667
- Company Overview for ST. LUCIES COURT MANAGEMENT NO.2 LIMITED (02746667)
- Filing history for ST. LUCIES COURT MANAGEMENT NO.2 LIMITED (02746667)
- People for ST. LUCIES COURT MANAGEMENT NO.2 LIMITED (02746667)
- More for ST. LUCIES COURT MANAGEMENT NO.2 LIMITED (02746667)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
27 Jun 2023 | AP04 | Appointment of Cmg Leasehold Management Ltd as a secretary on 24 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to 134 Cheltenham Road Gloucester GL2 0LY on 27 June 2023 | |
27 Jun 2023 | TM02 | Termination of appointment of Matthew William Arnold as a secretary on 24 June 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Jan 2023 | AP01 | Appointment of Mr Justin Baden Bissell as a director on 19 December 2022 | |
07 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
21 Mar 2022 | AP01 | Appointment of Nicole Van Praag as a director on 18 March 2022 | |
06 Dec 2021 | TM01 | Termination of appointment of Margaret Louise White as a director on 12 July 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Maureen Ann Base as a director on 6 December 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
09 Aug 2021 | AP01 | Appointment of Mr Geoffrey Goodwin as a director on 2 August 2021 | |
25 Jan 2021 | CH03 | Secretary's details changed for Matthew William Arnold on 25 January 2021 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mrs Margaret Louise White on 29 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Maureen Ann Base on 29 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
22 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |