ST. HELENS COURT MANAGEMENT COMPANY LIMITED
Company number 05046407
- Company Overview for ST. HELENS COURT MANAGEMENT COMPANY LIMITED (05046407)
- Filing history for ST. HELENS COURT MANAGEMENT COMPANY LIMITED (05046407)
- People for ST. HELENS COURT MANAGEMENT COMPANY LIMITED (05046407)
- More for ST. HELENS COURT MANAGEMENT COMPANY LIMITED (05046407)
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 |