SAINT JOHN PATRICK PUBLISHERS LIMITED
Company number 02889805
- Company Overview for SAINT JOHN PATRICK PUBLISHERS LIMITED (02889805)
- Filing history for SAINT JOHN PATRICK PUBLISHERS LIMITED (02889805)
- People for SAINT JOHN PATRICK PUBLISHERS LIMITED (02889805)
- Charges for SAINT JOHN PATRICK PUBLISHERS LIMITED (02889805)
- More for SAINT JOHN PATRICK PUBLISHERS LIMITED (02889805)
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) |
---|---|---|---|
04 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
26 May 2021 | PSC07 | Cessation of Wayne Andrew Darroch as a person with significant control on 25 May 2021 | |
26 May 2021 | PSC02 | Notification of Saint John Patrick Media Ltd as a person with significant control on 25 May 2021 | |
26 May 2021 | PSC07 | Cessation of Sarah Dorroch as a person with significant control on 25 May 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Christopher John Cooke as a director on 3 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
23 May 2019 | CH01 | Director's details changed for Mrs Sarah Joan Darroch on 22 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Christopher John Cooke on 22 May 2019 | |
23 May 2019 | CH03 | Secretary's details changed for Mr Wayne Andrew Darroch on 22 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mrs Sarah Dorroch as a person with significant control on 22 May 2019 | |
23 May 2019 | PSC04 | Change of details for Mr Wayne Andrew Darroch as a person with significant control on 22 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 2nd Floor St Mary Abchurch House 123 Cannon Street London EC4N 5AU England to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 23 May 2019 | |
08 May 2019 | CH03 | Secretary's details changed for Mr Wayne Andrew Darroch on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Wayne Andrew Darroch on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Sarah Joan Darroch on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Christopher John Cooke on 8 May 2019 |