ST GEORGE COURT MANAGEMENT COMPANY LIMITED
Company number 06630679
- Company Overview for ST GEORGE COURT MANAGEMENT COMPANY LIMITED (06630679)
- Filing history for ST GEORGE COURT MANAGEMENT COMPANY LIMITED (06630679)
- People for ST GEORGE COURT MANAGEMENT COMPANY LIMITED (06630679)
- More for ST GEORGE COURT MANAGEMENT COMPANY LIMITED (06630679)
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 Sep 2024 | CH01 | Director's details changed for Mr David Lamm on 30 August 2024 | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
01 Feb 2024 | CH01 | Director's details changed for Mr David Lamm on 1 February 2024 | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2023 | PSC07 | Cessation of Raphael Lamn as a person with significant control on 3 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of David Lamm as a person with significant control on 3 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Mark Landau as a person with significant control on 3 October 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to 10 Orange Street Haymarket London WC2H 7DQ on 22 May 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
12 Jan 2022 | PSC07 | Cessation of Han Kee Gan as a person with significant control on 10 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Kee Han Gan as a director on 10 December 2021 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
26 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 6 February 2020 | |
04 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
16 May 2019 | AD01 | Registered office address changed from Ridgeland House C/O Dean Wilson Llp Dyke Road Brighton BN3 1TL England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 16 May 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Guy Powdrill as a director on 12 July 2018 |