Advanced company searchLink opens in new window

ST MARY'S COURT MANAGEMENT COMPANY (PORTSKEWETT) LIMITED

Company number 07437740

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)
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
30 Sep 2021 CH01 Director's details changed for Adrian Lee Southwood on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Edward John Smith on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Christopher James Hall on 30 September 2021
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
19 Apr 2021 CH04 Secretary's details changed for Rh Seel & Co Limited on 19 April 2021
19 Apr 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Christopher James Hall on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Christopher James Hall on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Robert John Price as a director on 19 April 2021
18 Jan 2021 CH04 Secretary's details changed for Seel and Company Limited on 18 January 2021
25 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
12 May 2020 AA Micro company accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
01 Nov 2018 TM01 Termination of appointment of Alex James Scott Leigh as a director on 29 June 2018
16 May 2018 CH01 Director's details changed for Christopher James Hall on 16 May 2018
16 May 2018 CH01 Director's details changed for Christopher James Hall on 16 May 2018
14 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates