CITADEL & ST JAMES MANAGEMENT COMPANY LTD
Company number 07347587
- Company Overview for CITADEL & ST JAMES MANAGEMENT COMPANY LTD (07347587)
- Filing history for CITADEL & ST JAMES MANAGEMENT COMPANY LTD (07347587)
- People for CITADEL & ST JAMES MANAGEMENT COMPANY LTD (07347587)
- More for CITADEL & ST JAMES MANAGEMENT COMPANY LTD (07347587)
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) |
---|---|---|---|
01 Mar 2024 | PSC05 | Change of details for B E Property Developments Ltd as a person with significant control on 1 March 2024 | |
01 Mar 2024 | PSC07 | Cessation of Patrick Fletcher as a person with significant control on 1 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
01 Mar 2024 | TM01 | Termination of appointment of Patrick Fletcher as a director on 1 March 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to 63 Citadel Road Plymouth PL1 3AX on 28 February 2024 | |
28 Feb 2024 | TM02 | Termination of appointment of Modbury Estates Ltd as a secretary on 28 February 2024 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Dec 2023 | CH04 | Secretary's details changed for Modbury Estates Ltd on 21 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
07 Nov 2023 | AP02 | Appointment of B E Property Developments Ltd as a director on 25 April 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Emma Louise Carlisle as a director on 25 April 2023 | |
07 Nov 2023 | PSC02 | Notification of B E Property Developments Ltd as a person with significant control on 25 April 2023 | |
07 Nov 2023 | PSC07 | Cessation of Emma Louise Carlisle as a person with significant control on 25 April 2023 | |
01 Jun 2023 | PSC07 | Cessation of Sarah Spurr as a person with significant control on 1 June 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Sarah Spurr as a director on 1 June 2023 | |
01 Jun 2023 | AP04 | Appointment of Modbury Estates Ltd as a secretary on 1 June 2023 | |
08 Apr 2023 | AD01 | Registered office address changed from 36 Highglen Drive Plymouth PL7 5LA to The Stables Edmeston Farm Modbury PL21 0TB on 8 April 2023 | |
08 Apr 2023 | TM02 | Termination of appointment of Mcadam & Co Ltd as a secretary on 8 April 2023 | |
17 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
17 Oct 2021 | PSC01 | Notification of Emma Carlisle as a person with significant control on 1 January 2021 | |
17 Oct 2021 | PSC07 | Cessation of Benjamin Wright as a person with significant control on 1 January 2021 |