ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED
Company number 07774427
- Company Overview for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- Filing history for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- People for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
- More for ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED (07774427)
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) |
---|---|---|---|
01 Oct 2024 | CH04 | Secretary's details changed for Oak Block Management Ltd on 1 October 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Jason Frederick Allocca as a director on 6 November 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 12 May 2023 | |
02 May 2023 | AP04 | Appointment of Oak Block Management Ltd as a secretary on 28 April 2023 | |
02 May 2023 | TM02 | Termination of appointment of Ginny Allaway as a secretary on 28 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
07 Jun 2019 | TM01 | Termination of appointment of Marion Louisa Spink as a director on 7 June 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Mary Wise as a director on 21 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jun 2017 | AP01 | Appointment of Mr Jason Frederick Allocca as a director on 30 May 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 |