Advanced company searchLink opens in new window

ST. CHRISTOPHERS MANAGEMENT COMPANY LIMITED

Company number 02800710

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 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
07 May 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
19 Jan 2018 AD02 Register inspection address has been changed from Abbey House South Street Farnham Surrey GU9 7QQ England to 45a West Street Farnham GU9 7DX
10 Jul 2017 CH01 Director's details changed for Deirdre Gannon on 6 July 2017
06 Jul 2017 AP01 Appointment of Sandra Ellen Jenkins as a director on 5 July 2017
04 Jul 2017 AP01 Appointment of Anthony Douglas King as a director on 3 July 2017
01 Jun 2017 TM01 Termination of appointment of Pamela Audrey Jordan as a director on 1 June 2017
24 May 2017 AP01 Appointment of Deirdre Gannon as a director on 23 May 2017
23 May 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 AP01 Appointment of Mr David Graham Matthews as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Eileen Gidley as a director on 1 February 2017
08 May 2017 AD04 Register(s) moved to registered office address 45a West Street Farnham Surrey GU9 7DX
10 Feb 2017 AD01 Registered office address changed from 43a West Street Farnham Surrey GU9 7DX England to 45a West Street Farnham Surrey GU9 7DX on 10 February 2017
10 Feb 2017 AP03 Appointment of Mr John Christopher Jeffrey as a secretary on 25 January 2017
10 Feb 2017 TM02 Termination of appointment of Anand Patel as a secretary on 25 January 2017
10 Feb 2017 AD01 Registered office address changed from 43 West Street Farnham Surrey GU9 7DX to 43a West Street Farnham Surrey GU9 7DX on 10 February 2017
25 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9
25 Feb 2016 TM01 Termination of appointment of Richard Ward as a director on 16 October 2015
25 Feb 2016 AD02 Register inspection address has been changed from Alresford House 60 West Street Farnham Surrey GU9 7EH England to Abbey House South Street Farnham Surrey GU9 7QQ
15 Feb 2016 AP01 Appointment of Miss Rachel Tanith Stockley as a director on 16 October 2015
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 TM01 Termination of appointment of John Robert D'arcy as a director on 19 February 2015