Advanced company searchLink opens in new window

ST CHRISTOPHERS COURT (N19) LIMITED

Company number 07812804

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)
17 Oct 2018 CH01 Director's details changed for Dr Neerav Mukesh Joshi on 17 October 2018
20 Apr 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Oct 2017 AP01 Appointment of Mr Andreas Ioannou as a director on 17 October 2017
17 May 2017 AA Total exemption full accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
04 Dec 2015 TM01 Termination of appointment of Anna Squires as a director on 4 December 2015
03 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 16
08 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 16
16 Oct 2014 AP01 Appointment of Anthony Robinson as a director on 15 September 2014
13 Oct 2014 TM01 Termination of appointment of a director
16 May 2014 AP03 Appointment of Annette Remmert as a secretary
16 May 2014 TM02 Termination of appointment of Ringley Limited as a secretary
16 May 2014 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director
16 May 2014 AD01 Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 16 May 2014
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
04 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 16
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
30 Jan 2013 AP04 Appointment of Ringley Limited as a secretary
30 Jan 2013 AP02 Appointment of Ringley Shadow Directors Limited as a director