Advanced company searchLink opens in new window

ST CLEMENTS HOUSE MANAGEMENT LIMITED

Company number 04032648

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 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
18 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Dec 2019 AD01 Registered office address changed from C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 7 December 2019
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
25 May 2019 TM02 Termination of appointment of Rochills Ltd as a secretary on 24 May 2019
25 May 2019 TM02 Termination of appointment of Rochills Ltd as a secretary on 24 May 2019
24 May 2019 AD01 Registered office address changed from 69 High Street Walton-on-Thames KT12 1DJ England to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey on 24 May 2019
16 Jan 2019 AP01 Appointment of Mr John Bache as a director on 6 November 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
21 Mar 2018 PSC08 Notification of a person with significant control statement
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
17 Jul 2017 AP03 Appointment of C/O Rochills Ltd as a secretary on 1 July 2017
17 Jul 2017 TM01 Termination of appointment of Suzie Joanna Carr-Smith as a director on 5 July 2017