Advanced company searchLink opens in new window

76 SALISBURY ROAD ST. JUDES MANAGEMENT LIMITED

Company number 02075193

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)
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