Advanced company searchLink opens in new window

ST PETER'S LANE TOWN HOUSE MANAGEMENT COMPANY LIMITED

Company number 08876133

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)
13 Jul 2024 CH01 Director's details changed for Mr Michael Smith on 13 July 2024
13 Jul 2024 AP01 Appointment of Ms Siobhan Edith Hughes as a director on 1 July 2024
13 Jul 2024 AP01 Appointment of Mr Mark John Lintott as a director on 1 July 2024
13 Jul 2024 AP01 Appointment of Mr Michael Smith as a director on 1 July 2024
12 Jul 2024 TM01 Termination of appointment of Lawrence Stanley Mcginty as a director on 1 July 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
20 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
17 Oct 2023 TM01 Termination of appointment of Steven Mark Watson as a director on 17 October 2023
12 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
08 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
19 Dec 2018 AP01 Appointment of Dr Lawrence Stanley Mcginty as a director on 28 November 2018
18 Dec 2018 AP01 Appointment of Mrs Grealdine Fish as a director on 28 November 2018
13 Dec 2018 AP03 Appointment of Mr Alan Charles Turner as a secretary on 28 November 2018
11 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
11 Dec 2018 AD01 Registered office address changed from Chantry Yard 33B King Street Canterbury Kent CT1 2AJ to 30 st. Peters Lane Canterbury CT1 2BP on 11 December 2018
19 Oct 2018 PSC08 Notification of a person with significant control statement