- Company Overview for SETTLE COURT LIMITED (00947413)
- Filing history for SETTLE COURT LIMITED (00947413)
- People for SETTLE COURT LIMITED (00947413)
- More for SETTLE COURT LIMITED (00947413)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | TM01 | Termination of appointment of Charles Michael Pilgrim as a director on 1 May 2022 | |
15 Jul 2022 | AP01 | Appointment of Mr Ian Williamson Mcmillan as a director on 26 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | TM01 | Termination of appointment of Sheila Mcmillian as a director on 16 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
28 Sep 2018 | AP01 | Appointment of Dr John Young as a director on 11 September 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Jan 2018 | AP01 | Appointment of Mr Mark Thomas Smith as a director on 15 January 2018 | |
11 Dec 2017 | AP01 | Appointment of Mrs Ann O'connor as a director on 11 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Michael William Robson as a director on 23 June 2017 | |
23 May 2017 | TM01 | Termination of appointment of Joyce Doreen Booth as a director on 23 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 |