- Company Overview for ST PATRICK'S PLACE LIMITED (09454010)
- Filing history for ST PATRICK'S PLACE LIMITED (09454010)
- People for ST PATRICK'S PLACE LIMITED (09454010)
- More for ST PATRICK'S PLACE LIMITED (09454010)
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) |
---|---|---|---|
27 Aug 2024 | TM01 | Termination of appointment of Kelvin Lee Maye as a director on 20 August 2024 | |
13 Apr 2024 | AA | Micro company accounts made up to 28 February 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 May 2022 | CH01 | Director's details changed for Mrs Rajeshree Shah on 11 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
22 Aug 2019 | AP01 | Appointment of Mr Dylan Parmar as a director on 30 November 2018 | |
22 Aug 2019 | AD01 | Registered office address changed from 213 213 Fencepiece Road Chigwell Essex IG7 5EB United Kingdom to 213 Fencepiece Road Chigwell Essex IG7 5EB on 22 August 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 4 st. Patricks Place Romford RM3 7FD England to 213 213 Fencepiece Road Chigwell Essex IG7 5EB on 24 April 2019 | |
22 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
20 Apr 2019 | TM01 | Termination of appointment of Thomas Pavelka as a director on 19 November 2018 | |
02 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2018 | |
01 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 53 the Market Rosehill Sutton Surrey SM1 3HE England to 4 st. Patricks Place Romford RM3 7FD on 21 November 2016 |