ST. BERNARDS PROPERTY MANAGEMENT COMPANY LIMITED

04051575
338 HOOK ROAD CHESSINGTON SURREY KT9 1NU

Documents

Documents
Date Category Description Pages
17 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 7 Buy now
12 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 7 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2022 accounts Annual Accounts 7 Buy now
21 Mar 2022 officers Change of particulars for director (Mr Simon Philip Kelly) 2 Buy now
21 Mar 2022 officers Termination of appointment of director (Josefa Revuelta Wheeler) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 7 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 7 Buy now
29 Jul 2020 officers Appointment of director (Mr Anthony John Rhodes) 2 Buy now
18 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 7 Buy now
07 Sep 2018 accounts Annual Accounts 7 Buy now
12 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2018 officers Termination of appointment of director (Jonathan James Lewis) 1 Buy now
01 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Hope Merris) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Hope Merris) 1 Buy now
20 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
27 May 2017 officers Termination of appointment of director (Hazel Hyatt) 1 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2015 annual-return Annual Return 12 Buy now
16 Sep 2015 accounts Annual Accounts 5 Buy now
06 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Feb 2015 officers Termination of appointment of director 1 Buy now
24 Feb 2015 officers Appointment of director (Mr Jonathan James Lewis) 2 Buy now
09 Sep 2014 annual-return Annual Return 12 Buy now
03 Sep 2014 officers Termination of appointment of director (Louise Elisabeth Wilson) 2 Buy now
28 Mar 2014 accounts Annual Accounts 5 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Termination of appointment of secretary (J J Homes Properties Ltd) 1 Buy now
05 Sep 2013 annual-return Annual Return 13 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
05 Sep 2012 annual-return Annual Return 13 Buy now
04 May 2012 accounts Annual Accounts 8 Buy now
07 Sep 2011 annual-return Annual Return 13 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
19 Aug 2010 annual-return Annual Return 13 Buy now
19 Aug 2010 officers Change of particulars for director (Hope Merris) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Josefa Revuelta Wheeler) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Monica Ammrousy) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Hazel Hyatt) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Mrs Louise Elisabeth Wilson) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Simon Philip Kelly) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Lincoln Rupert Murray) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Julian Philip Harcourt) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Andrew Hansen) 2 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
11 Mar 2010 officers Appointment of corporate secretary (J J Homes Properties Ltd) 2 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Jackson Scott Associates Ltd) 1 Buy now
21 Oct 2009 officers Change of particulars for director (Louise Elizabeth Brown) 2 Buy now
21 Oct 2009 annual-return Annual Return 8 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
19 Aug 2008 annual-return Return made up to 11/08/08; full list of members 9 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
16 Aug 2007 annual-return Return made up to 11/08/07; full list of members 5 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
22 Jun 2007 accounts Annual Accounts 10 Buy now
31 Aug 2006 accounts Annual Accounts 10 Buy now
30 Aug 2006 annual-return Return made up to 11/08/06; full list of members 5 Buy now
22 Jun 2006 officers Director's particulars changed 1 Buy now
07 Apr 2006 officers Director's particulars changed 1 Buy now
03 Nov 2005 officers Director's particulars changed 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
06 Sep 2005 annual-return Return made up to 11/08/05; full list of members 5 Buy now
23 May 2005 accounts Annual Accounts 9 Buy now
20 Apr 2005 officers Director's particulars changed 1 Buy now
31 Aug 2004 officers New director appointed 2 Buy now
31 Aug 2004 capital Ad 09/07/04--------- £ si 1@1 2 Buy now
31 Aug 2004 annual-return Return made up to 11/08/04; full list of members 12 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
20 Jan 2004 accounts Annual Accounts 9 Buy now
10 Nov 2003 officers New director appointed 2 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
11 Sep 2003 annual-return Return made up to 11/08/03; full list of members 12 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
26 Jul 2003 accounts Annual Accounts 9 Buy now
19 May 2003 officers Secretary resigned 1 Buy now
19 May 2003 officers New secretary appointed 2 Buy now
19 May 2003 address Registered office changed on 19/05/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU 1 Buy now
02 Apr 2003 officers Director resigned 1 Buy now
06 Feb 2003 accounts Annual Accounts 4 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
13 Dec 2002 annual-return Return made up to 11/08/02; full list of members 12 Buy now
14 Dec 2001 officers New director appointed 2 Buy now
30 Nov 2001 annual-return Return made up to 11/08/01; full list of members 10 Buy now
30 Nov 2001 capital Ad 12/08/00--------- £ si 6@1=6 £ ic 2/8 3 Buy now