Advanced company searchLink opens in new window

ST. LUCIES COURT MANAGEMENT NO.2 LIMITED

Company number 02746667

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)
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
  • GBP 11
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
  • GBP 11
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