ST LEGER COURT MANAGEMENT LIMITED

05296001
FIRST FLOOR, UNIT 48, WESTWOOD PARK TRADING ESTATE CONCORD ROAD LONDON ENGLAND W3 0TH

Documents

Documents
Date Category Description Pages
28 Mar 2024 officers Appointment of corporate secretary (Safe Property Management) 2 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2023 officers Termination of appointment of director (Ola Bardram) 1 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 accounts Annual Accounts 3 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 officers Termination of appointment of director (Timothy John Mcevoy) 1 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
26 Feb 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 officers Appointment of director (Ms Jessica Mckenzie) 2 Buy now
17 Jun 2019 officers Appointment of director (Mr Moray Alexander Sezai Busch) 2 Buy now
24 Jan 2019 officers Termination of appointment of director (George Angus Ewart Gladstone) 1 Buy now
24 Jan 2019 officers Change of particulars for director (Mr David Alan Rischmiller) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr George Angus Ewart Gladstone) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Jason Cass Forrester) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Ms Krina Desai) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Ms Ola Bardram) 2 Buy now
24 Jan 2019 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
24 Jan 2019 officers Termination of appointment of secretary (Timothy John Mcevoy) 1 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 accounts Annual Accounts 3 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 3 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 officers Appointment of director (Ms Krina Desai) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Michael David Haswell) 1 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 10 Buy now
07 Oct 2015 officers Appointment of director (Mr George Angus Ewart Gladstone) 2 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2015 officers Appointment of secretary (Mr Timothy John Mcevoy) 2 Buy now
16 Aug 2015 officers Change of particulars for director (Mr Timothy John Mcavoy) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Neil Brennan) 1 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Neil Steven Brennan) 1 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 9 Buy now
08 Dec 2013 annual-return Annual Return 9 Buy now
08 Dec 2013 accounts Annual Accounts 3 Buy now
05 Dec 2012 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 9 Buy now
28 Nov 2012 officers Appointment of director (Mr Timothy John Mcavoy) 2 Buy now
27 Nov 2012 officers Appointment of secretary (Mr Neil Steven Brennan) 1 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Martin Atherton) 1 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Martin Atherton) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Martin Atherton) 1 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 10 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
23 Dec 2010 annual-return Annual Return 10 Buy now
23 Jan 2010 accounts Annual Accounts 3 Buy now
05 Jan 2010 annual-return Annual Return 8 Buy now
05 Jan 2010 officers Change of particulars for director (Martin Atherton) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Mr Martin Damian Atherton) 1 Buy now
04 Jan 2010 officers Change of particulars for director (Michael David Haswell) 2 Buy now
04 Jan 2010 officers Change of particulars for director (David Alan Rischmiller) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Jason Cass Forrester) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Ola Bardram) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Neil Brennan) 2 Buy now
04 Jan 2010 officers Change of particulars for secretary (Mr Martin Damian Atherton) 1 Buy now
09 Apr 2009 annual-return Return made up to 24/11/08; full list of members 8 Buy now
09 Apr 2009 officers Secretary appointed mr martin damian atherton 1 Buy now
09 Apr 2009 officers Appointment terminated secretary art properties uk LTD 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from c/o art properties building 3 chiswick park 566 chiswick high road london W4 5YA 1 Buy now
12 Mar 2009 officers Secretary appointed martin atherton 2 Buy now
04 Nov 2008 accounts Annual Accounts 6 Buy now
21 Jul 2008 annual-return Return made up to 24/11/07; no change of members 9 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from building 3 chiswick park 566 chiswick high road london W4 5YA 1 Buy now
04 Feb 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 94 princedale road london W11 4NH 1 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
17 Jan 2007 officers New director appointed 2 Buy now
17 Jan 2007 annual-return Return made up to 24/11/06; full list of members 9 Buy now
29 Nov 2006 accounts Annual Accounts 6 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: st leger court 197 willesden lane london NW6 7YP 1 Buy now
26 Sep 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
26 Sep 2006 officers New secretary appointed 2 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
19 May 2006 officers Secretary resigned 1 Buy now
19 May 2006 officers New secretary appointed 1 Buy now
08 Dec 2005 annual-return Return made up to 24/11/05; full list of members 9 Buy now
10 Jun 2005 capital Ad 02/06/05--------- £ si 1@1=1 £ ic 5/6 2 Buy now
24 Nov 2004 incorporation Incorporation Company 14 Buy now