ST JOSEPHS COURT SOUTHSEA MANAGEMENT LIMITED

08100568
THE COTTAGE, 55 DYSART AVENUE PORTSMOUTH ENGLAND PO6 2LY

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 5 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 2 Buy now
26 Sep 2023 officers Appointment of director (Ms Lisa Helms) 2 Buy now
21 Sep 2023 officers Appointment of director (Mr Mark Tristan Aston) 2 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2022 accounts Annual Accounts 6 Buy now
26 Jan 2022 officers Termination of appointment of secretary (David Thomas Berry) 1 Buy now
26 Jan 2022 officers Appointment of director (Mr David Thomas Berry) 2 Buy now
19 Jul 2021 officers Appointment of secretary (Mrs Kay Beverly Gingell) 2 Buy now
19 Jul 2021 officers Termination of appointment of director (David Thomas Berry) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Christopher Barnikel) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 officers Appointment of secretary (Mr David Thomas Berry) 2 Buy now
15 Mar 2017 accounts Annual Accounts 2 Buy now
09 Jul 2016 annual-return Annual Return 6 Buy now
09 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 accounts Annual Accounts 2 Buy now
13 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Feb 2016 officers Termination of appointment of secretary (Grenville Royston Young) 2 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
08 Mar 2015 accounts Annual Accounts 2 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 officers Termination of appointment of director (Grenville Royston Young) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Joy Frances Young) 1 Buy now
09 Jul 2014 officers Appointment of director (Christopher Barnikel) 3 Buy now
09 Jul 2014 officers Appointment of director (David Thomas Berry) 3 Buy now
04 Mar 2014 accounts Annual Accounts 2 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
22 Jun 2012 incorporation Memorandum Articles 20 Buy now
22 Jun 2012 resolution Resolution 2 Buy now
11 Jun 2012 incorporation Incorporation Company 8 Buy now