Advanced company searchLink opens in new window

ST MARTINS COURT (NEW BLOCK) MANAGEMENT LIMITED

Company number 05331871

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)
22 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AD01 Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA England to C/O Nestmoove, 2 Beaufort West London Road Bath BA1 6QB on 23 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Sep 2017 AD01 Registered office address changed from Redewynde Cottage 15 Woodmarsh North Bradley Trowbridge BA14 0SA England to 1 Bowden Way Failand Bristol BS8 3XA on 10 September 2017
03 May 2017 AD01 Registered office address changed from 1 Queen Square Bath BA1 2HA England to Redewynde Cottage 15 Woodmarsh North Bradley Trowbridge BA14 0SA on 3 May 2017
27 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AP03 Appointment of Miss Nicola Janice Collier as a secretary on 1 March 2016
17 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 23
17 Mar 2016 CH01 Director's details changed for Mr Ian Sedley Cordwell on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from 1 Queen Square Bath BA1 2HA England to 1 Queen Square Bath BA1 2HA on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from 1 Queens Square Bath Somerset BA1 2HA United Kingdom to 1 Queen Square Bath BA1 2HA on 17 March 2016
21 Dec 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 1 Queens Square Bath Somerset BA1 2HA on 21 December 2015