Advanced company searchLink opens in new window

ST PETERS COURT MANAGEMENT (WSM) COMPANY LIMITED

Company number 04062321

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)
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