STEADMAN COURT MANAGEMENT COMPANY LIMITED

05294672
54 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 2 Buy now
27 Mar 2023 officers Appointment of director (Mr Amarjeet Kundi) 2 Buy now
24 Mar 2023 officers Termination of appointment of director (Pennycuick Collins Limited) 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 officers Appointment of corporate director (Pennycuick Collins Limited) 2 Buy now
06 Oct 2022 officers Termination of appointment of director (Dale Robert Jones) 1 Buy now
26 Apr 2022 officers Appointment of corporate secretary (Pennycuick Collins Limited) 2 Buy now
26 Apr 2022 officers Termination of appointment of secretary (Lyndsey Cannon-Leach) 1 Buy now
01 Jan 2022 accounts Annual Accounts 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Termination of appointment of director (Vina Jagubhai Parmar) 1 Buy now
09 Sep 2021 officers Termination of appointment of director (Susan Kiely) 1 Buy now
09 Sep 2021 officers Appointment of director (Mr Dale Jones) 2 Buy now
15 Dec 2020 accounts Annual Accounts 2 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 officers Change of particulars for director (Vina Jagubhai Parmar) 2 Buy now
20 May 2019 officers Change of particulars for director (Ms Susan Kiely) 2 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 officers Appointment of secretary (Mrs Lyndsey Cannon-Leach) 2 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Peter Neville Dening) 1 Buy now
02 Aug 2017 officers Appointment of director (Ms Susan Kiely) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (Katrina Louise Sankey) 1 Buy now
24 Jul 2017 officers Termination of appointment of director (Kate Dolman) 1 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2015 accounts Annual Accounts 2 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
21 Jul 2014 accounts Annual Accounts 2 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 5 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 1 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for director (Katrina Louise Sankey) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Vina Jagubhai Parmar) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Kate Dolman) 2 Buy now
15 Sep 2009 accounts Annual Accounts 1 Buy now
27 May 2009 officers Director appointed katrina louise sankey 2 Buy now
06 Nov 2008 annual-return Annual return made up to 31/10/08 2 Buy now
03 Oct 2008 accounts Annual Accounts 1 Buy now
08 Apr 2008 officers Secretary appointed mr peter dening 1 Buy now
08 Apr 2008 officers Appointment terminated secretary robert brown 1 Buy now
07 Apr 2008 officers Director appointed kate dolman 2 Buy now
07 Apr 2008 officers Director appointed vina jagubhai parmar 2 Buy now
27 Nov 2007 annual-return Annual return made up to 31/10/07 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: george house st john's square wolverhampton west midlands WV2 4BZ 1 Buy now
05 Jan 2007 accounts Annual Accounts 1 Buy now
05 Jan 2007 accounts Annual Accounts 1 Buy now
20 Nov 2006 annual-return Annual return made up to 31/10/06 4 Buy now
29 Nov 2005 annual-return Annual return made up to 31/10/05 4 Buy now
06 Sep 2005 officers New secretary appointed 2 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
08 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
08 Dec 2004 officers Director resigned 2 Buy now
08 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 2004 address Registered office changed on 08/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
23 Nov 2004 incorporation Incorporation Company 18 Buy now