Advanced company searchLink opens in new window

ST JOHN'S HOUSE (HORSHAM) MANAGEMENT LIMITED

Company number 09960228

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)
09 Apr 2024 AA Micro company accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
11 Oct 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022
11 Oct 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
05 May 2021 AA Micro company accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
11 Jul 2019 AP01 Appointment of Ms Francoise Poulain as a director on 8 July 2019
10 Jul 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
11 Jun 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Oct 2018 TM01 Termination of appointment of Michael Thomas Kelly as a director on 26 September 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Dec 2017 AP01 Appointment of Ms Elke Siew-Yin Passon as a director on 7 December 2017
21 Nov 2017 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017
21 Nov 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
21 Nov 2017 AD01 Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AQ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates