Advanced company searchLink opens in new window

12 ST. LUKES ROAD MANAGEMENT LIMITED

Company number 01761026

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
15 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 AP04 Appointment of Cleaver Property Management Limited as a secretary on 20 July 2021
20 Jul 2021 TM02 Termination of appointment of Martin Cleaver as a secretary on 20 July 2021
30 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
10 Dec 2020 AD01 Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 10 December 2020
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Jun 2019 AP03 Appointment of Mr Martin Cleaver as a secretary on 17 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from Swan House 39 Savill Way Marlow Buckinghamshire SL7 1UB United Kingdom to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 12 June 2019
31 Jul 2018 TM02 Termination of appointment of Tom Joseph Dawson as a secretary on 31 July 2018
31 Jul 2018 AA Accounts for a small company made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
10 May 2017 TM01 Termination of appointment of Pilar Garcia Casla as a director on 13 February 2017
28 Dec 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 8
19 Jul 2016 AP01 Appointment of Mr John Stuart Clayton as a director on 6 July 2016
21 Apr 2016 AD01 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to Swan House 39 Savill Way Marlow Buckinghamshire SL7 1UB on 21 April 2016