ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED
Company number 04062321
- Company Overview for ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED (04062321)
- Filing history for ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED (04062321)
- People for ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED (04062321)
- More for ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED (04062321)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Martyn Richard Mansbridge as a director on 11 October 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Gediminas Laurynaitis as a director on 16 December 2021 | |
12 Nov 2021 | AP03 | Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 9 November 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
02 Sep 2021 | TM01 | Termination of appointment of John Christopher Nelson as a director on 16 November 2020 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from 1, St. Peters Court 11, Grove Park Road Weston-Super-Mare Avon BS23 2LW to Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 5 July 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Miss Nadia Simmons on 5 November 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
16 Mar 2018 | AP01 | Appointment of Mr Gediminas Laurynaitis as a director on 26 September 2017 | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Mar 2018 | TM01 | Termination of appointment of Christine Norcott Boydell as a director on 26 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |