ST LUKES COURT MANAGEMENT COMPANY LIMITED
Company number 04116815
- Company Overview for ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815)
- Filing history for ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815)
- People for ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815)
- More for ST LUKES COURT MANAGEMENT COMPANY LIMITED (04116815)
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 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
08 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr Chris Martin Wood on 12 December 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Arthur Stamp Lomax on 12 December 2020 | |
13 Jan 2021 | PSC04 | Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 12 December 2020 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 1 Middlewich Road, Holmes Chapel Cheshire CW4 7EA to Discovery House Crossley Road Stockport SK4 5BH on 1 October 2019 | |
17 Sep 2019 | TM02 | Termination of appointment of Timothy Courtenay Selfe as a secretary on 17 September 2019 | |
17 Sep 2019 | AP04 | Appointment of Realty Management Ltd as a secretary on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr. Arthur Stamp Lomax as a person with significant control on 17 September 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | PSC01 | Notification of Christopher Martin Wood as a person with significant control on 21 July 2017 | |
20 Dec 2018 | PSC01 | Notification of Arthur Stamp Lomax as a person with significant control on 18 May 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
12 Dec 2018 | PSC07 | Cessation of Hazel Diane Thorpe as a person with significant control on 17 August 2017 | |
12 Dec 2018 | PSC07 | Cessation of Mary Gresty as a person with significant control on 23 December 2016 |