Advanced company searchLink opens in new window

8 ST JOHNS COURT MANAGEMENT COMPANY LIMITED

Company number 06793961

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)
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
05 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Aug 2018 AD01 Registered office address changed from 1st Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 30 August 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
26 Oct 2017 PSC01 Notification of Mark Adam Houchen as a person with significant control on 19 June 2017
26 Oct 2017 PSC01 Notification of Deirdre Mary Catherine Houchen as a person with significant control on 19 June 2017
25 Oct 2017 TM01 Termination of appointment of Mark Sivarajah as a director on 19 June 2017
25 Oct 2017 PSC07 Cessation of Mark Sivarajah as a person with significant control on 19 June 2017
25 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
27 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3
09 Feb 2015 CH01 Director's details changed for Mr Eric Modave on 1 January 2015