ST JOHNS COURT (KESWICK) MANAGEMENT COMPANY LIMITED
Company number 09976525
- Company Overview for ST JOHNS COURT (KESWICK) MANAGEMENT COMPANY LIMITED (09976525)
- Filing history for ST JOHNS COURT (KESWICK) MANAGEMENT COMPANY LIMITED (09976525)
- People for ST JOHNS COURT (KESWICK) MANAGEMENT COMPANY LIMITED (09976525)
- More for ST JOHNS COURT (KESWICK) MANAGEMENT COMPANY LIMITED (09976525)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
08 Mar 2022 | TM01 | Termination of appointment of Philip Anthony Wood as a director on 2 December 2021 | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
12 Nov 2018 | PSC01 | Notification of Neil Barnes as a person with significant control on 9 February 2017 | |
12 Nov 2018 | PSC01 | Notification of Janet Fox as a person with significant control on 9 February 2017 | |
12 Nov 2018 | PSC01 | Notification of Pamela Fox as a person with significant control on 9 February 2017 | |
12 Nov 2018 | PSC01 | Notification of Jane Fretwell as a person with significant control on 9 February 2017 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
06 Feb 2018 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4FN to Hawthorn House Torpenhow Wigton Cumbria CA7 1JF on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Peter Jeffrey Davies as a person with significant control on 9 February 2017 | |
26 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Peter Jeffrey Davies as a director on 9 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Neil Barnes as a director on 9 February 2017 | |
09 Feb 2017 | AP01 | Appointment of Ms Janet Mary Fox as a director on 9 February 2017 |