ST CROSS ESTATES (HOLDINGS) LIMITED
Company number 05799147
- Company Overview for ST CROSS ESTATES (HOLDINGS) LIMITED (05799147)
- Filing history for ST CROSS ESTATES (HOLDINGS) LIMITED (05799147)
- People for ST CROSS ESTATES (HOLDINGS) LIMITED (05799147)
- More for ST CROSS ESTATES (HOLDINGS) LIMITED (05799147)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
28 Mar 2024 | CH01 | Director's details changed for Mr Gary Stephen Mahoney on 29 February 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Gary Stephen Mahoney as a person with significant control on 6 April 2016 | |
07 Mar 2024 | PSC04 | Change of details for Mr Brian Henry Mahoney as a person with significant control on 6 April 2016 | |
07 Mar 2024 | PSC04 | Change of details for Mr Michael John Lodge as a person with significant control on 6 April 2016 | |
07 Mar 2024 | CH03 | Secretary's details changed for Mr Brian Henry Mahoney on 28 February 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 9 September 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Brian Henry Mahoney on 1 January 2020 | |
13 Oct 2020 | CH01 | Director's details changed for Mr Michael John Lodge on 1 January 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates |