Advanced company searchLink opens in new window

ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED

Company number 13156491

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Aug 2024 AD01 Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 22 August 2024
11 Mar 2024 AP01 Appointment of Mr Toby Luke Matthews as a director on 12 February 2024
26 Feb 2024 AP01 Appointment of Mrs Laura Sayer as a director on 12 February 2024
21 Feb 2024 CH04 Secretary's details changed for Norwich Residential Management Limited on 21 February 2024
15 Feb 2024 AP01 Appointment of Ms Anita Hamilton as a director on 12 February 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
11 May 2023 AP01 Appointment of Mr Alastair Graham Gourlay as a director on 11 May 2023
03 Apr 2023 TM01 Termination of appointment of Ivan Dennis Brown as a director on 3 April 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
08 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
25 Jan 2022 PSC08 Notification of a person with significant control statement
24 Jan 2022 PSC07 Cessation of Michael John Clews as a person with significant control on 24 January 2022
24 Jan 2022 PSC07 Cessation of Olivia Kellas - Kelly as a person with significant control on 24 January 2022
24 Jan 2022 PSC07 Cessation of Ivan Dennis Brown as a person with significant control on 24 January 2022
01 Mar 2021 CH01 Director's details changed for Olivia Kellas - Kelly on 26 February 2021
25 Feb 2021 CH01 Director's details changed for Ivan Dennis Brown on 25 February 2021
25 Feb 2021 AP04 Appointment of Norwich Residential Management Limited as a secretary on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from 53 st Cuthberts House 7 Upper King Street Norwich Norfolk NR3 1FA England to PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS on 25 February 2021
25 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)