ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED
Company number 13156491
- Company Overview for ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED (13156491)
- Filing history for ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED (13156491)
- People for ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED (13156491)
- More for ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED (13156491)
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
|