ST JUDES MANAGEMENT COMPANY LIMITED
Company number 03251429
- Company Overview for ST JUDES MANAGEMENT COMPANY LIMITED (03251429)
- Filing history for ST JUDES MANAGEMENT COMPANY LIMITED (03251429)
- People for ST JUDES MANAGEMENT COMPANY LIMITED (03251429)
- More for ST JUDES MANAGEMENT COMPANY LIMITED (03251429)
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) |
---|---|---|---|
27 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
08 Jul 2024 | PSC01 | Notification of Daniela Hughes as a person with significant control on 9 March 2021 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mrs Katherine Rose Rowe as a person with significant control on 19 June 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
24 Sep 2021 | PSC04 | Change of details for Miss Katherine Bell as a person with significant control on 11 September 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 11 Lopes Drive Plymouth PL6 7PH England to 37 Wardlow Gardens Plymouth PL6 5PU on 2 August 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Mar 2021 | AP03 | Appointment of Mrs Daniela Hughes as a secretary on 9 March 2021 | |
14 Jan 2021 | PSC01 | Notification of Katherine Bell as a person with significant control on 7 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Simon David Dusting as a person with significant control on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 11 Lopes Drive Plymouth PL6 7PH England to 11 Lopes Drive Plymouth PL6 7PH on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Simon David Dusting as a director on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 50 Quarry Park Road Peverell Plymouth Devon PL3 4LW to 11 Lopes Drive Plymouth PL6 7PH on 7 January 2021 | |
07 Jan 2021 | TM02 | Termination of appointment of Simon David Dusting as a secretary on 7 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Dec 2020 | CH03 | Secretary's details changed for Simon David Dusting on 9 October 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 11 Drake Court Salisbury Road St Judes Plymouth Devon PL4 8QN to 50 Quarry Park Road Peverell Plymouth Devon PL3 4LW on 4 December 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |