PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED
Company number 05774057
- Company Overview for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- Filing history for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- People for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- More for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
17 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 Oct 2015 | AD01 | Registered office address changed from 26 Bruton Monkton Avenue Weston Super Mare Somerset BS24 9DE to 2 Orchard Close Kewstoke Weston-Super-Mare Avon BS22 9XY on 11 October 2015 | |
03 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
|
|
23 Jan 2015 | CH03 | Secretary's details changed for Mr Phil Benyon on 23 January 2015 | |
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Jan 2014 | AD01 | Registered office address changed from 11 Aspen Park Road Aspen Park Road Weston-Super-Mare Avon BS22 8AU England on 2 January 2014 |