- Company Overview for ST RONAN'S HOUSE LIMITED (06169158)
- Filing history for ST RONAN'S HOUSE LIMITED (06169158)
- People for ST RONAN'S HOUSE LIMITED (06169158)
- More for ST RONAN'S HOUSE LIMITED (06169158)
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 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 May 2024 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 322 Upper Richmond Road London SW15 6TL | |
10 Apr 2024 | TM01 | Termination of appointment of Clive Anthony Turpin as a director on 26 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Adrian King as a director on 10 February 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Charles Gerald Wheatley as a director on 31 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Cordelia Jane De Freitas as a director on 8 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mrs Kristin Louise Altern Ramsey as a director on 8 October 2022 | |
29 Jul 2022 | AD02 | Register inspection address has been changed from Jcf Property Management Ltd 322 Upper Richmond Road London England SW15 6TL England to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT | |
29 Jul 2022 | AD02 | Register inspection address has been changed to Jcf Property Management Ltd 322 Upper Richmond Road London England SW15 6TL | |
14 Jun 2022 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 13 June 2022 | |
14 Jun 2022 | TM02 | Termination of appointment of Charles Gerald Wheatley as a secretary on 13 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 322 C/O Jcf Property Management Upper Richmnd Road London SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 14 June 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Mark Courtenay Rogers as a director on 28 April 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of James Rupert Charles Hathaway as a director on 19 January 2022 | |
16 Jan 2022 | AP01 | Appointment of Mr James Rupert Charles Hathaway as a director on 16 January 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Clive Anthony Turpin as a director on 28 June 2021 | |
04 Jul 2021 | CH03 | Secretary's details changed for Mr Charlie Wheatley on 21 June 2021 | |
04 Jul 2021 | TM01 | Termination of appointment of Linze Najar as a director on 21 June 2021 |