Advanced company searchLink opens in new window

ST. JOHN'S (CANTERBURY) PROPERTY MANAGEMENT LTD.

Company number 09788109

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)
30 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
08 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 PSC01 Notification of Philip Cross as a person with significant control on 2 May 2023
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
06 May 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 AD01 Registered office address changed from 1-10 Church Lane St. Mildreds Canterbury CT1 2NE England to 9 Church Lane St. Mildreds Canterbury CT1 2NE on 15 March 2022
08 Mar 2022 AD01 Registered office address changed from 70 Oxford Street Whitstable Kent CT5 1DA England to 1-10 Church Lane St. Mildreds Canterbury CT1 2NE on 8 March 2022
08 Mar 2022 PSC01 Notification of Tania Elizabeth Clark as a person with significant control on 8 March 2022
08 Mar 2022 PSC07 Cessation of Astindale Canterbury Limited as a person with significant control on 10 February 2017
23 Sep 2021 AD02 Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to C/O the Bubb Sherwin Partnership Limited 100 High Street Whitstable Kent CT5 1AT
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2019 CH01 Director's details changed for Ms Tania Elizabeth Perry on 24 October 2018
08 Apr 2019 CH01 Director's details changed for Nicholas Taki Pacoula on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Philip James Cross on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Ms Tania Elizabeth Perry on 8 April 2019
14 Dec 2018 AD01 Registered office address changed from 10 Church Lane St. Mildreds Canterbury Kent CT1 2NE England to 70 Oxford Street Whitstable Kent CT5 1DA on 14 December 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017