ST. PETER'S COURT B.S.E. LIMITED
Status | ACTIVE |
Company No. | 02023171 |
Category | Private Limited Company |
Incorporated | 27 May 1986 |
Age | 38 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ST. PETER'S COURT B.S.E. LIMITED is an active private limited company with number 02023171. It was incorporated 38 years, 5 days ago, on 27 May 1986. The company address is Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type dormant
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Ann Rogers
Appointment date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Termination director company with name termination date
Date: 23 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Yager
Termination date: 2019-02-21
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-25
Officer name: Mr David Gelling
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Change person secretary company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-09
Officer name: Daniel Wilson
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Yager
Change date: 2016-09-09
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-09
Officer name: Mr Daniel Wilson
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-09
Officer name: Mrs Alexis Bianchi
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-21
Old address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
New address: Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB
Change date: 2016-06-02
Old address: Temples Property Management Boldero Road Bury St Edmunds Suffolk IP32 7BS
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Yager
Appointment date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexis Bianchi
Change date: 2015-04-13
Documents
Termination director company with name termination date
Date: 30 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: Susan Bruton
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexis Bianchi
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Bruton
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: 106 Risbygate Street Bury St. Edmunds Suffolk IP33 3AA
Change date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Michael Wilson
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Old address: Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB
Change date: 2009-10-27
Documents
Appoint person secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Wilson
Documents
Termination secretary company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Josephine Colsell
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Glenister
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelagh Wallace
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from 2 norton road thurston bury st edmunds suffolk IP31 3PB
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: eldo house kempson way suffolk business park bury st. Edmunds suffolk IP32 7AR
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; change of members
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; change of members
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: lark house 117 eastgate street bury st edmunds suffolk IP33 1YQ
Documents
Accounts with accounts type full
Date: 26 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; full list of members
Documents
Accounts with accounts type full
Date: 21 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; full list of members
Documents
Legacy
Date: 30 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Nov 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jun 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jun 1993
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Accounts with accounts type full
Date: 03 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/93; change of members
Documents
Accounts with accounts type full
Date: 28 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Some Companies
2 ST. JOHNS PARK,BELFAST,BT7 3JF
Number: | NI660014 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,NEWTOWNBREDA,BT8 6AW
Number: | NI637754 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BISHOPDALE ROAD,LEICESTER,LE4 0SQ
Number: | 11350673 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,EC1V 9NU
Number: | 11090275 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 09535218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPATH MANAGEMENT COMPANY LIMITED
GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH
Number: | 01381809 |
Status: | ACTIVE |
Category: | Private Limited Company |