ST. MARY'S COURT INVESTMENTS -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type dormant. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Officers. Appointment date: 2022-01-13. Officer name: Ms Laura Frances Dorey. 2022-01-21 View Report
Accounts. Accounts type dormant. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type small. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type dormant. 2020-05-22 View Report
Officers. Officer name: Mr John Robert Turner. Appointment date: 2019-10-31. 2019-11-04 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Accounts. Accounts type dormant. 2019-06-07 View Report
Officers. Officer name: Mr Kevin Turner. Change date: 2019-01-24. 2019-01-25 View Report
Officers. Termination date: 2018-06-28. Officer name: Gerard Ashley Fox. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type full. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Persons with significant control. Psc name: Lloyds Investment Securities No.5 Limited. Notification date: 2016-04-06. 2017-06-29 View Report
Accounts. Accounts type full. 2017-04-10 View Report
Resolution. Description: Resolutions. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type full. 2016-04-07 View Report
Officers. Termination date: 2015-09-30. Officer name: Kevin Charles Harris. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Officers. Appointment date: 2015-09-23. Officer name: Mr Kevin Turner. 2015-09-30 View Report
Accounts. Accounts type full. 2015-05-05 View Report
Officers. Change date: 2015-03-06. Officer name: Mr Kevin Charles Harris. 2015-03-10 View Report
Officers. Officer name: Mr Gerard Ashley Fox. Change date: 2015-03-06. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Address. New address: Tower House Charterhall Drive Chester CH88 3AN. 2014-08-21 View Report
Accounts. Accounts type full. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Mr Gerard Ashley Fox. 2013-06-17 View Report
Officers. Officer name: Mr Kevin Charles Harris. 2013-06-13 View Report
Officers. Officer name: Simon Gledhill. 2013-06-11 View Report
Officers. Officer name: Lloyds Secretaries Limited. 2013-06-05 View Report
Officers. Officer name: Sharon Slattery. 2013-06-05 View Report
Accounts. Accounts type full. 2013-04-04 View Report
Officers. Officer name: Robin Isaacs. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Officers. Officer name: Timothy Cooke. 2012-08-22 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Officers. Officer name: Mr Colin Graham Dowsett. 2012-06-21 View Report
Officers. Officer name: Mr Simon Christopher Gledhill. 2012-06-20 View Report
Officers. Officer name: Jonathan Herbert. 2012-05-24 View Report
Officers. Officer name: Andrew Cumming. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Accounts. Accounts type full. 2011-07-26 View Report
Officers. Change date: 2010-10-18. Officer name: Robin Alexander Isaacs. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report