ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED: Filings
Overview
Company Name | ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02216595 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Appointment of Mr Joe Christopher Ian Catt as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Fox as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Max Andrews Smith as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Daniel Callum Mason as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Miss Belinda Emerald Sergent as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Mason as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Pearson as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Flat 5, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX to Flat 4, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX on Aug 12, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Notification of Chameleon Property Solutions Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 14, 2023 | 2 pages | PSC09 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Eleanor Pearson on Aug 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Chaplin on Aug 11, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher John Chaplin on Aug 11, 2022 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0