ST. JOHNS HOUSE (WETHERED PARK) LIMITED
Company number 03533770
- Company Overview for ST. JOHNS HOUSE (WETHERED PARK) LIMITED (03533770)
- Filing history for ST. JOHNS HOUSE (WETHERED PARK) LIMITED (03533770)
- People for ST. JOHNS HOUSE (WETHERED PARK) LIMITED (03533770)
- More for ST. JOHNS HOUSE (WETHERED PARK) LIMITED (03533770)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
22 Mar 2024 | TM01 | Termination of appointment of Patrick Anthony Richard Land as a director on 23 September 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Iain Roger Dye as a director on 29 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
25 Mar 2022 | TM01 | Termination of appointment of Keith Miller as a director on 5 October 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Terry Burke on 14 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Patrick Anthony Richard Land on 14 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Keith Miller on 12 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 June 2019 | |
05 Jun 2019 | TM02 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 13 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Apr 2017 | CH04 | Secretary's details changed for Haines Watts Luton Limited on 24 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017 |