Advanced company searchLink opens in new window

ST. CLEMENTS CLOSE MANAGEMENT COMPANY LIMITED

Company number 02873417

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 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
17 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
12 Dec 2017 TM01 Termination of appointment of Sherrie Louise Bridge as a director on 1 November 2017
25 Aug 2017 TM01 Termination of appointment of Andrew John Redgate as a director on 25 August 2017
25 Aug 2017 AD01 Registered office address changed from 16 Rose Lane Rose Lane Canterbury CT1 2UR England to 7 st. Clements Close Northfleet Gravesend DA11 7RU on 25 August 2017
18 Jul 2017 AP01 Appointment of Miss Marion Blencowe as a director on 18 July 2017
11 Jun 2017 TM01 Termination of appointment of Elsie Rose Conway as a director on 1 June 2017
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 12
03 Mar 2016 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to 16 Rose Lane Rose Lane Canterbury CT1 2UR on 3 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off