Advanced company searchLink opens in new window

ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED

Company number 04414384

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)
06 Aug 2024 AA Micro company accounts made up to 31 December 2023
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Aug 2023 AP04 Appointment of Blake Property Management North Ltd. as a secretary on 10 August 2023
03 Aug 2023 AD01 Registered office address changed from 2 Meadow Park Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH England to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 3 August 2023
03 Aug 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 31 July 2023
03 Aug 2023 AD01 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 2 Meadow Park Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH on 3 August 2023
20 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Oct 2022 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 16 September 2022
14 Oct 2022 AD01 Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Whittington Hall Whittington Road Worcester WR5 2ZX on 14 October 2022
14 Oct 2022 TM02 Termination of appointment of Barnsdales Limited as a secretary on 16 September 2022
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 AP04 Appointment of Barnsdales Limited as a secretary on 9 June 2021
12 May 2021 AP01 Appointment of Mrs Debra Westwood as a director on 11 May 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Nigel Charles Cutress as a director on 27 August 2020
22 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
29 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 29 November 2019
20 Nov 2019 MR04 Satisfaction of charge 044143840001 in full
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018