Advanced company searchLink opens in new window

SAINT MARKS PROPERTY CO LIMITED

Company number 10163045

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)
10 Jul 2024 AA Unaudited abridged accounts made up to 31 August 2023
09 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 May 2023 MR04 Satisfaction of charge 101630450002 in full
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
06 Jun 2022 MR01 Registration of charge 101630450005, created on 31 May 2022
31 May 2022 MR01 Registration of charge 101630450003, created on 31 May 2022
31 May 2022 MR01 Registration of charge 101630450004, created on 31 May 2022
11 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Mr Tze Ho Ngai on 27 April 2022
27 Apr 2022 AP01 Appointment of Mr Tze Ho Ngai as a director on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from The Huub Building Manchester Road Congleton CW12 1NP England to 23 Argyle Street Liverpool L1 5BL on 27 April 2022
08 Apr 2022 MR04 Satisfaction of charge 101630450001 in full
30 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 October 2019
27 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 October 2019
26 Nov 2019 PSC07 Cessation of Steven Singh as a person with significant control on 19 November 2019
26 Nov 2019 PSC02 Notification of Els St Marks Residence Limited as a person with significant control on 19 November 2019
26 Nov 2019 TM01 Termination of appointment of Steven Singh as a director on 19 November 2019
26 Nov 2019 AD01 Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to The Huub Building Manchester Road Congleton CW12 1NP on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Jonathan Chi Ho Yu as a director on 19 November 2019