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)
31 Mar 2017 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
14 Mar 2017 TM01 Termination of appointment of Heather Cynthia Bearn as a director on 14 March 2017
08 Mar 2017 AP01 Appointment of Ms Mary Wise as a director on 8 March 2017
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Kevin Stuart Hillyer as a director on 14 September 2016
08 Jun 2016 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Victoria House 18 - 22 Albert Street Fleet Hampshire GU51 3RJ on 8 June 2016
07 Jun 2016 AP03 Appointment of Mrs Ginny Allaway as a secretary on 3 June 2016
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 no member list
04 Nov 2014 AP01 Appointment of Mrs Valerie Forrest as a director on 4 November 2014
30 Oct 2014 AA Total exemption full accounts made up to 30 September 2014
27 Oct 2014 TM01 Termination of appointment of John Anthony Breeze as a director on 27 October 2014
25 Sep 2014 AR01 Annual return made up to 15 September 2014 no member list
10 Jun 2014 AP01 Appointment of Mr Kevin Stuart Hillyer as a director
16 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 15 September 2013 no member list
08 Nov 2013 AD01 Registered office address changed from 11 South Street Farnham Surrey GU9 7QX United Kingdom on 8 November 2013
05 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
22 Apr 2013 AP01 Appointment of Heather Cynthia Bearn as a director
22 Apr 2013 AP01 Appointment of John Anthony Breeze as a director
12 Apr 2013 AP01 Appointment of Marion Louisa Spink as a director
12 Apr 2013 TM01 Termination of appointment of Andrew Searchfield as a director
12 Oct 2012 AR01 Annual return made up to 15 September 2012
15 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)