SAINT MARY'S COURT LIMITED
Status | ACTIVE |
Company No. | 02681157 |
Category | Private Limited Company |
Incorporated | 27 Jan 1992 |
Age | 32 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SAINT MARY'S COURT LIMITED is an active private limited company with number 02681157. It was incorporated 32 years, 4 months, 9 days ago, on 27 January 1992. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Appoint corporate secretary company with name date
Date: 04 Mar 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-02-08
Officer name: Rendall & Rittner Limited
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-04
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Old address: Saint Mary's Court Rainhill Way London E3 3EQ England
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
New address: Saint Mary's Court Rainhill Way London E3 3EQ
Change date: 2024-02-06
Documents
Termination secretary company with name termination date
Date: 06 Feb 2024
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-31
Officer name: Urang Property Management Limited
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type dormant
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Appoint person director company with name date
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Holdsworth
Appointment date: 2021-01-17
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with updates
Date: 09 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type dormant
Date: 09 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nina Charlotte Johansson
Appointment date: 2020-04-03
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas John Petzold
Termination date: 2018-05-29
Documents
Accounts with accounts type dormant
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 14 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type dormant
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Glover
Documents
Accounts with accounts type dormant
Date: 22 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 25 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-25
Officer name: Stephen James Glover
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 04 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andreas John Petzold
Change date: 2012-05-04
Documents
Change registered office address company with date old address
Date: 04 May 2012
Action Date: 04 May 2012
Category: Address
Type: AD01
Old address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
Change date: 2012-05-04
Documents
Accounts with accounts type dormant
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: April Nolan
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Croxford
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andreas John Petzold
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Mary Croxford
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: April Nolan
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Renwick
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Ellis
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Michael Renwick
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Linton Justin Khor
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Ellis
Change date: 2010-02-01
Documents
Change corporate secretary company with change date
Date: 13 May 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-01
Officer name: Urang Property Management Limited
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen James Glover
Documents
Termination director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Elliott
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director katherine monney
Documents
Accounts with accounts type dormant
Date: 09 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / urang LIMITED / 01/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed linton justin khor
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director linda roberts
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/08; change of members
Documents
Accounts with accounts type full
Date: 10 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; change of members
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: 148 bow road london E3 3AH
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 27 Oct 2005
Category: Miscellaneous
Type: MISC
Description: Minutes of agm
Documents
Accounts with accounts type full
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; change of members
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; change of members
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: 148 bow road london E3 3AH
Documents
Accounts with accounts type small
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 25/06/03 from: 134 bow road bow london E3 3AH
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71 MONSON ROAD,LONDON,SE14 5EQ
Number: | 10110778 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE
Number: | 10449930 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CASTLE COURT,DUDLEY,DY1 4RH
Number: | 05318663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASSER CHEVERN & CO,5 SPRING VILLA ROAD,HA8 7EB
Number: | 04324113 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 07150866 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ENTERPRISE WAY,COWES,PO31 8AP
Number: | 06088976 |
Status: | ACTIVE |
Category: | Private Limited Company |