ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02216595 |
Category | Private Limited Company |
Incorporated | 02 Feb 1988 |
Age | 36 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02216595. It was incorporated 36 years, 2 months, 28 days ago, on 02 February 1988. The company address is Flat 4, 18 St Peters Hill Flat 4, 18 St Peters Hill, Reading, RG4 7AX, Berkshire, England.
Company Fillings
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Max Andrews Smith
Appointment date: 2023-12-14
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Callum Mason
Appointment date: 2023-12-06
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Miss Belinda Emerald Sergent
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-06
Officer name: Timothy John Mason
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-14
Officer name: Eleanor Pearson
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Address
Type: AD01
Old address: Flat 5, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX
Change date: 2023-08-12
New address: Flat 4, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-01
Psc name: Chameleon Property Solutions Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Eleanor Pearson
Change date: 2022-08-16
Documents
Change person director company with change date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-11
Officer name: Mr Christopher John Chaplin
Documents
Change person secretary company with change date
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Chaplin
Change date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Chaplin
Change date: 2018-05-10
Documents
Termination secretary company with name termination date
Date: 16 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessica Hashim
Termination date: 2017-11-28
Documents
Appoint person secretary company with name date
Date: 15 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-28
Officer name: Mr Christopher John Chaplin
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Eleanor Pearson
Appointment date: 2017-11-28
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Jessica Ann-Mari Hashim
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fox
Appointment date: 2017-12-08
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susannah Jane Bojdys
Termination date: 2017-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-24
Officer name: Simon Parfitt
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Chaplin
Appointment date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-02
New date: 2015-07-31
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr Andrew Michael Chaplin
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 02 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Address
Type: AD01
New address: Flat 5, 18 St Peters Hill Caversham Reading Berkshire RG4 7AX
Change date: 2014-09-21
Old address: Flat 1 18 St Peters Hill, Caversham, Reading Berks RG4 7AX
Documents
Change person director company with change date
Date: 20 Sep 2014
Action Date: 15 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Ann-Mari Hashim
Change date: 2013-12-15
Documents
Change person secretary company with change date
Date: 20 Sep 2014
Action Date: 15 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jessica Hashim
Change date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 02 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-02
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Mason
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susannah Jane Bojdys
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Parfitt
Documents
Termination director company with name
Date: 15 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Shah
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 02 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 02 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St Peters Court Residents Association Ltd
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Hashim
Documents
Appoint person secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jessica Hashim
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kemp
Documents
Termination secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Kemp
Documents
Termination secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St Peters Court Residents Association Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 02 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 May 2010
Action Date: 02 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-02
Documents
Appoint person secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Kemp
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kemp
Documents
Appoint corporate secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: St Peters Court Residents Association Ltd
Documents
Appoint corporate secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: St Peters Court Residents Association Ltd
Documents
Termination secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Gibson
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gibson
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 02 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-02
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 02 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-02
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 02 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-02
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: flat 5 clarence house 18 st peters hill caversham reading RG4 7AX
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 02 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-02
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 02 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-02
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 May 2004
Action Date: 02 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-02
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2003
Action Date: 02 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-02
Documents
Legacy
Date: 06 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 STATION APPROACH,GUILDFORD,GU3 2BF
Number: | 04393831 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DENE CLOSE,CAMBERLEY,GU15 3RL
Number: | 07183532 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUA LING TECHNOLOGY GROUP CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09594035 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,SW1Y 4AR
Number: | LP013312 |
Status: | ACTIVE |
Category: | Limited Partnership |
RITMAN BUSINESS SOLUTIONS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11561771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | 10797383 |
Status: | ACTIVE |
Category: | Private Limited Company |