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)
13 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 TM01 Termination of appointment of Graham Crawford Ferris as a director on 31 March 2014
07 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 9
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 TM01 Termination of appointment of Beryl Schmeitzner as a director
06 Mar 2013 AP01 Appointment of Michael Schmeitzner as a director
22 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of John Christopher Jeffrey as a director
14 Feb 2013 TM01 Termination of appointment of Phyllis Witchell as a director
02 May 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr Graham Crawford Ferris as a director
04 May 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 TM01 Termination of appointment of Suzanne Griffin as a director
28 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
28 Jan 2011 AD03 Register(s) moved to registered inspection location
28 Jan 2011 AD02 Register inspection address has been changed
28 Jan 2011 CH01 Director's details changed for John Robert Darcy on 18 January 2011
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mrs Beryl Patricia Schmeitzner on 18 January 2010
14 Apr 2010 CH01 Director's details changed for Anand Patel on 18 January 2010
14 Apr 2010 CH01 Director's details changed for Mr Richard Ward on 18 January 2010
14 Apr 2010 CH01 Director's details changed for Janette Hart on 18 January 2010