- Company Overview for ST. PETER'S HOMES (PAPWORTH) LTD (12213688)
- Filing history for ST. PETER'S HOMES (PAPWORTH) LTD (12213688)
- People for ST. PETER'S HOMES (PAPWORTH) LTD (12213688)
- Charges for ST. PETER'S HOMES (PAPWORTH) LTD (12213688)
- More for ST. PETER'S HOMES (PAPWORTH) LTD (12213688)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
26 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2022 | |
05 Oct 2022 | CS01 |
Confirmation statement made on 5 October 2022 with updates
|
|
22 Aug 2022 | AP03 | Appointment of Mrs Linda Christine Allerton-Austin as a secretary on 10 August 2022 | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | MA | Memorandum and Articles of Association | |
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | MR01 | Registration of charge 122136880001, created on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Signature House 65 Broadway Peterborough Cambridgeshire PE1 1SY England to 3 Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL on 18 March 2022 | |
18 Mar 2022 | PSC01 | Notification of Matthew Allerton-Austin as a person with significant control on 18 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of Balbinder Singh as a director on 18 March 2022 | |
18 Mar 2022 | PSC07 | Cessation of Jatinder Kaur Jassar as a person with significant control on 18 March 2022 | |
18 Mar 2022 | AP01 | Appointment of Mr Matthew Stephen Allerton-Austin as a director on 18 March 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
06 Oct 2021 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambs PE1 2UF England to Signature House 65 Broadway Peterborough Cambridgeshire PE1 1SY on 6 October 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
13 Dec 2019 | PSC01 | Notification of Jatinder Kaur Jassar as a person with significant control on 1 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
13 Dec 2019 | PSC07 | Cessation of Balbinder Singh as a person with significant control on 1 December 2019 | |
18 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-18
|