Advanced company searchLink opens in new window

ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED

Company number 03361526

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)
22 Dec 2016 AP04 Appointment of Alexandre Boyes Man Limited as a secretary on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from The Red House High Street Sevenoaks Kent TN13 1JL to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Judith Shelagh Hayton as a secretary on 22 December 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 AP03 Appointment of Mrs Judith Shelagh Hayton as a secretary on 2 September 2016
05 Sep 2016 TM02 Termination of appointment of Laurence Eric Gavin as a secretary on 1 September 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
25 Nov 2015 AP01 Appointment of Mrs Judith Shelagh Hayton as a director on 20 November 2015
21 Nov 2015 TM01 Termination of appointment of Joy Elizabeth Pothecary as a director on 20 November 2015
10 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
15 Oct 2014 TM01 Termination of appointment of Christine Udale Brander as a director on 10 October 2014
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 10
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Edna Brunton as a director
05 Oct 2011 AP03 Appointment of Mr Laurence Eric Gavin as a secretary
05 Oct 2011 TM02 Termination of appointment of Christine Brander as a secretary
05 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
29 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
11 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Joy Elizabeth Pothecary on 30 December 2009