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) |
---|---|---|---|
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
06 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
07 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 11 September 2011 | |
09 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Aug 2011 | AP03 | Appointment of Matthew William Arnold as a secretary | |
05 Aug 2011 | AD01 | Registered office address changed from 8 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 5 August 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 June 2011 | |
09 Jun 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
14 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 161 new union street coventry CV1 2PL | |
10 Jun 2009 | 288a | Secretary appointed cosec management services LIMITED | |
10 Jun 2009 | 288b | Appointment terminated secretary margaret white | |
28 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 |