Advanced company searchLink opens in new window

ST MARKS MEWS (CONNAHS QUAY) MANAGEMENT COMPANY LTD

Company number 10974009

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)
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 20 September 2022 with no updates
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Jul 2022 AD01 Registered office address changed from Suite 6 Portside House Lower Mersey Street Ellesmere Port CH65 2AL England to 2 st. Marks Mews Connah's Quay Deeside CH5 4AH on 18 July 2022
18 Jul 2022 AP01 Appointment of Mr Anthony Duffield as a director on 4 July 2022
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AD01 Registered office address changed from 60, B C S Main Road Carnforth LA5 8DN United Kingdom to Suite 6 Portside House Lower Mersey Street Ellesmere Port CH65 2AL on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Gary Poole as a director on 13 October 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
24 Aug 2018 PSC08 Notification of a person with significant control statement
06 Oct 2017 PSC07 Cessation of Nicholas Moore as a person with significant control on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of Nicholas Moore as a director on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Gary Poole as a director on 6 October 2017
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 9