Advanced company searchLink opens in new window

ST. PETER'S HOMES (PAPWORTH) LTD

Company number 12213688

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 11/10/22
22 Aug 2022 AP03 Appointment of Mrs Linda Christine Allerton-Austin as a secretary on 10 August 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2022 MA Memorandum and Articles of Association
30 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-18
  • GBP 100