ST. LUKES (BLACKPOOL) MANAGEMENT COMPANY LIMITED

04629437
FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL ENGLAND FY1 6PE

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 accounts Annual Accounts 3 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2021 accounts Annual Accounts 3 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
08 Jun 2020 officers Appointment of director (John Thomas Mooney) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Nigel Jonathan Brewer) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 officers Appointment of director (Mr Nigel Jonathan Brewer) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Eunice Brewer) 1 Buy now
03 Nov 2015 officers Termination of appointment of director (Margaret Patricia Turner) 1 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Debra Jane Sharman) 1 Buy now
02 Nov 2015 officers Appointment of corporate secretary (Generations Property Management Ltd) 2 Buy now
26 Sep 2015 accounts Annual Accounts 3 Buy now
28 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
21 Sep 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 annual-return Annual Return 6 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
11 Feb 2013 annual-return Annual Return 6 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2012 officers Appointment of secretary (Debra Jane Sharman) 3 Buy now
19 Oct 2012 officers Termination of appointment of secretary (Homestead Consultancy Services Limited) 2 Buy now
10 Sep 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 officers Termination of appointment of director (Amanda Moore) 1 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
03 Aug 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Change of particulars for director (Amanda Sonia Adele Moore) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Margaret Patricia Turner) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Eunice Brewer) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
30 Nov 2009 accounts Annual Accounts 4 Buy now
28 Jul 2009 officers Appointment terminated director bridget downes 1 Buy now
07 Jan 2009 annual-return Return made up to 03/01/09; full list of members 6 Buy now
12 Sep 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 officers Director appointed eunice brewer 2 Buy now
08 Aug 2008 officers Director appointed bridget downes 2 Buy now
08 Aug 2008 officers Director appointed margaret patricia turner 2 Buy now
09 Jan 2008 annual-return Return made up to 03/01/08; full list of members 5 Buy now
23 Dec 2007 officers Secretary resigned 1 Buy now
23 Dec 2007 address Registered office changed on 23/12/07 from: 54 caunce street blackpool lancashire FY1 3LJ 1 Buy now
23 Dec 2007 officers New secretary appointed 2 Buy now
10 Aug 2007 accounts Annual Accounts 4 Buy now
06 Feb 2007 annual-return Return made up to 03/01/07; full list of members 8 Buy now
18 Oct 2006 officers New director appointed 1 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
17 Aug 2006 accounts Annual Accounts 4 Buy now
11 Jan 2006 annual-return Return made up to 03/01/06; full list of members 8 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
27 Jan 2005 annual-return Return made up to 07/01/05; full list of members 8 Buy now
23 Aug 2004 accounts Annual Accounts 11 Buy now
02 Feb 2004 capital Ad 19/01/04--------- £ si 1@1=1 £ ic 7/8 2 Buy now
02 Feb 2004 capital Ad 19/01/04--------- £ si 6@1=6 £ ic 1/7 2 Buy now
23 Jan 2004 annual-return Return made up to 07/01/04; full list of members 6 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
03 Mar 2003 officers Secretary resigned 1 Buy now
03 Mar 2003 officers Director resigned 1 Buy now
03 Mar 2003 officers New director appointed 2 Buy now
07 Jan 2003 incorporation Incorporation Company 16 Buy now