Advanced company searchLink opens in new window

ST JOHN'S ESTATE MANAGEMENT COMPANY LIMITED

Company number 10402314

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)
26 Mar 2024 PSC02 Notification of Vita Living T2 Limited as a person with significant control on 8 March 2024
26 Mar 2024 PSC02 Notification of Vita Living T1 Limited as a person with significant control on 8 March 2024
26 Mar 2024 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 8 March 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 3
26 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
14 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 3 July 2023
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021
14 May 2021 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 13 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
02 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
20 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 16 July 2020
04 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 PSC05 Change of details for Manchester Quays Limited as a person with significant control on 14 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Jonathan Raine on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Suresh Premji Gorasia on 7 February 2019
10 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates