ST JACOBS PLACE (CANTERBURY) LIMITED
Company number 04902445
- Company Overview for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- Filing history for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- People for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
- More for ST JACOBS PLACE (CANTERBURY) LIMITED (04902445)
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 9 September 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Duncan Spain on 12 June 2019 | |
14 Jun 2019 | CH03 | Secretary's details changed for Mr Duncan Spain on 12 June 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Duncan Spain on 6 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 31 Mill Lane Woolstone Milton Keynes MK15 0AJ United Kingdom to 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 6 September 2018 | |
26 Jul 2018 | AP01 | Appointment of Mrs Rosetta Jayne Carter as a director on 24 July 2018 | |
25 Jul 2018 | AP03 | Appointment of Mr Duncan Spain as a secretary on 24 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Garth Ian Riley as a secretary on 24 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 31 Mill Lane Woolstone Milton Keynes MK15 0AJ United Kingdom to 31 Mill Lane Woolstone Milton Keynes MK15 0AJ on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O Dr Garth Riley the Old Rectory Low Lane Kirk Bramwith Doncaster England/South Yorkshire DN7 5SW to 31 Mill Lane Woolstone Milton Keynes MK15 0AJ on 25 July 2018 | |
29 Apr 2018 | TM01 | Termination of appointment of Sylvie Gelebart as a director on 19 April 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates |