Advanced company searchLink opens in new window

ST. JOHN'S COURT MANAGEMENT COMPANY NO. 2 LIMITED

Company number 07774427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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