Advanced company searchLink opens in new window

ST. HELENS COURT MANAGEMENT COMPANY LIMITED

Company number 05046407

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)
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
26 Jun 2019 PSC01 Notification of Mark John Price as a person with significant control on 26 June 2019
11 Jun 2019 AP01 Appointment of Mr Mark John Price as a director on 11 June 2019
14 May 2019 AA Micro company accounts made up to 16 August 2018
14 Apr 2019 PSC07 Cessation of Damian Mcdonald as a person with significant control on 12 April 2019
14 Apr 2019 TM01 Termination of appointment of Damian Mcdonald as a director on 12 April 2019
01 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
01 Mar 2019 AD01 Registered office address changed from 3 Wokingham Road Reading RG6 1LD England to 3 st Helens Court Off Wokingham Road Reading RG6 1LD on 1 March 2019
28 Feb 2019 PSC01 Notification of Linnea Therese Holmqvist as a person with significant control on 1 February 2019
28 Feb 2019 PSC07 Cessation of Lydia Amy Neall as a person with significant control on 1 February 2019
28 Feb 2019 TM01 Termination of appointment of Lydia Amy Neall as a director on 14 February 2019
20 Feb 2019 AP01 Appointment of Miss Linnea Therese Holmqvist as a director on 7 February 2019
20 Feb 2019 PSC07 Cessation of Adam Farquharson Smith as a person with significant control on 16 July 2018
20 Feb 2019 PSC01 Notification of Curtis Lee Williston as a person with significant control on 16 July 2018
27 Aug 2018 AP01 Appointment of Mr Curtis Williston as a director on 26 August 2018
27 Aug 2018 AD01 Registered office address changed from Flat 2 st Helens Court Wokingham Road Reading Berkshire RG6 1LD to 3 Wokingham Road Reading RG6 1LD on 27 August 2018
21 Jul 2018 TM01 Termination of appointment of Adam Farquharson Smith as a director on 17 July 2018
14 May 2018 AA Micro company accounts made up to 16 August 2017
03 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with updates
03 Apr 2018 PSC04 Change of details for Mrs Lydia Amy Neall as a person with significant control on 3 April 2018
03 Apr 2018 PSC01 Notification of Lydia Amy Neall as a person with significant control on 3 April 2018
03 Apr 2018 PSC07 Cessation of Suzannah Mary Hart as a person with significant control on 3 April 2018
03 Apr 2018 AP01 Appointment of Mrs Lydia Amy Neall as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Suzannah Mary Hart as a director on 3 April 2018
03 May 2017 AA Total exemption small company accounts made up to 16 August 2016