ST LUKES (FINSBURY) RESIDENTS MANAGEMENT COMPANY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type dormant. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Officers. Change date: 2021-01-26. Officer name: Rendall and Rittner Limited. 2021-01-26 View Report
Address. New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE. Old address: C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England. Change date: 2021-01-12. 2021-01-12 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Officers. Officer name: Rendall and Rittner Limited. Appointment date: 2019-05-01. 2019-05-01 View Report
Address. New address: C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ. Old address: C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England. Change date: 2019-05-01. 2019-05-01 View Report
Officers. Termination date: 2019-05-01. Officer name: Braemar Estates Limited. 2019-05-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2018-03-20 View Report
Accounts. Change account reference date company previous shortened. 2018-01-11 View Report
Officers. Appointment date: 2017-12-28. Officer name: Mr Rodolfo Giannini. 2018-01-02 View Report
Persons with significant control. Cessation date: 2017-12-18. Psc name: Ch Nominees (Two) Limited. 2017-12-28 View Report
Persons with significant control. Cessation date: 2017-12-18. Psc name: Ch Nominees (One) Limited. 2017-12-28 View Report
Officers. Officer name: Ch Nominees (Two) Limited. Termination date: 2017-12-18. 2017-12-19 View Report
Officers. Officer name: Ch Nominees (One) Limited. Termination date: 2017-12-18. 2017-12-19 View Report
Officers. Termination date: 2017-12-18. Officer name: Sharon Theresa Higgs. 2017-12-19 View Report
Officers. Officer name: Braemar Estates (Residential) Limited. Change date: 2017-12-04. 2017-12-13 View Report
Officers. Appointment date: 2017-12-01. Officer name: Mr Michael Morrison Riggs. 2017-12-11 View Report
Accounts. Accounts type dormant. 2017-11-21 View Report
Address. Old address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England. New address: C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP. Change date: 2017-09-19. 2017-09-19 View Report
Address. Old address: 5 Fleet Place London EC4M 7rd England. New address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP. Change date: 2017-09-05. 2017-09-05 View Report
Officers. Officer name: Braemar Estates (Residential) Limited. Appointment date: 2017-09-01. 2017-09-05 View Report
Officers. Officer name: Jeremy Paul Marcus. Termination date: 2017-06-30. 2017-08-29 View Report
Officers. Change date: 2017-06-19. Officer name: Sharon Theresa Higgs. 2017-06-19 View Report
Address. New address: 5 Fleet Place London EC4M 7rd. Change date: 2017-06-19. Old address: 6 New Street Square London EC4A 3LX. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type dormant. 2017-03-15 View Report
Annual return. With made up date no member list. 2016-05-24 View Report
Incorporation. Incorporation company. 2015-04-25 View Report