ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED: Filings - Page 2

  • Overview

    Company NameST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02216595
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2018 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2018

    8 pagesAA

    Director's details changed for Mr Andrew Michael Chaplin on May 10, 2018

    2 pagesCH01

    Termination of appointment of Jessica Hashim as a secretary on Nov 28, 2017

    1 pagesTM02

    Appointment of Mr Christopher John Chaplin as a secretary on Nov 28, 2017

    2 pagesAP03

    Appointment of Miss Eleanor Pearson as a director on Nov 28, 2017

    2 pagesAP01

    Termination of appointment of Jessica Ann-Mari Hashim as a director on Nov 28, 2017

    1 pagesTM01

    Appointment of Mr James Fox as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Susannah Jane Bojdys as a director on Dec 08, 2017

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Simon Parfitt as a director on Feb 24, 2017

    1 pagesTM01

    Appointment of Mr Christopher John Chaplin as a director on Feb 24, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Previous accounting period shortened from Aug 02, 2015 to Jul 31, 2015

    1 pagesAA01

    Appointment of Mr Andrew Michael Chaplin as a director on Sep 23, 2015

    2 pagesAP01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 50
    SH01

    Total exemption small company accounts made up to Aug 02, 2014

    8 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2014

    Statement of capital on Sep 21, 2014

    • Capital: GBP 50
    SH01

    Registered office address changed from Flat 1 18 St Peters Hill, Caversham, Reading Berks RG4 7AX to Flat 5, 18 St Peters Hill Caversham Reading Berkshire RG4 7AX on Sep 21, 2014

    1 pagesAD01

    Director's details changed for Mrs Jessica Ann-Mari Hashim on Dec 15, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Jessica Hashim on Dec 15, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Aug 02, 2013

    8 pagesAA

    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