76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED
Company number 02075193
- Company Overview for 76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED (02075193)
- Filing history for 76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED (02075193)
- People for 76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED (02075193)
- More for 76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED (02075193)
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) |
---|---|---|---|
03 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
03 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
27 Sep 2021 | AD01 | Registered office address changed from 3 Packhorse Close Sidford Sidmouth EX10 9RR England to 3 Packhorse Close Sidford Sidmouth EX10 9RR on 27 September 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 31 Burnett Road Plymouth PL6 5BH England to 3 Packhorse Close Sidford Sidmouth EX10 9RR on 27 September 2021 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Steven John Nolan as a person with significant control on 18 September 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Aug 2019 | PSC07 | Cessation of Tamsin Jago as a person with significant control on 1 June 2019 | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Aug 2018 | PSC01 | Notification of Steven John Nolan as a person with significant control on 24 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Tamsin Jago as a director on 24 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
24 Aug 2018 | AP01 | Appointment of Mr Steven John Dolan as a director on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 20 Lake View Drive Plymouth PL5 4JZ to 31 Burnett Road Plymouth PL6 5BH on 24 August 2018 | |
17 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates |