ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Director's details changed for Mr Andrew Michael Chaplin on May 10, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jessica Hashim as a secretary on Nov 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher John Chaplin as a secretary on Nov 28, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Miss Eleanor Pearson as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jessica Ann-Mari Hashim as a director on Nov 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Fox as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susannah Jane Bojdys as a director on Dec 08, 2017 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Simon Parfitt as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Chaplin as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 02, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Michael Chaplin as a director on Sep 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 02, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mrs Jessica Ann-Mari Hashim on Dec 15, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jessica Hashim on Dec 15, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Aug 02, 2013 | 8 pages | AA | ||||||||||
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