Download leads from Nexok and grow your business. Find out more

St. Cuthbert's Court (Lytham) Limited

Documents

Total Documents193
Total Pages851

Filing History

22 January 2024Micro company accounts made up to 30 April 2023
12 September 2023Confirmation statement made on 12 September 2023 with updates
30 January 2023Micro company accounts made up to 30 April 2022
26 September 2022Confirmation statement made on 26 September 2022 with updates
27 April 2022Appointment of Mr John Daniel Rowley as a director on 25 January 2022
1 February 2022Termination of appointment of Eileen Susan Tattersall as a director on 12 January 2022
26 January 2022Micro company accounts made up to 30 April 2021
6 October 2021Confirmation statement made on 30 September 2021 with updates
22 June 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021
25 May 2021Micro company accounts made up to 30 June 2020
10 November 2020Confirmation statement made on 30 September 2020 with updates
26 August 2020Termination of appointment of Margaret Wiggans as a director on 28 July 2020
2 April 2020Secretary's details changed
1 April 2020Appointment of Generations Property Management Ltd as a secretary on 1 April 2020
31 March 2020Director's details changed for Mrs Eileen Mary Barnsley on 31 March 2020
31 March 2020Director's details changed for Mrs Margaret Wiggans on 31 March 2020
31 March 2020Secretary's details changed for Homestead Consultancy Services Limited on 31 March 2020
31 March 2020Director's details changed for Mr Edward William Power on 31 March 2020
31 March 2020Termination of appointment of Homestead Consultancy Services Limited as a secretary on 31 March 2020
31 March 2020Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to First Floor 195-199 Ansdell Road Blackpool Lancashire FY1 6PE on 31 March 2020
31 March 2020Director's details changed for Mrs Jean Goodlad on 31 March 2020
9 March 2020Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
19 February 2020Total exemption full accounts made up to 30 June 2019
23 October 2019Appointment of Mr Edward William Power as a director on 23 October 2019
9 October 2019Termination of appointment of Anthony Welham Moate as a director on 12 July 2019
30 September 2019Confirmation statement made on 30 September 2019 with updates
16 May 2019Appointment of Mrs Jean Goodlad as a director on 16 May 2019
28 November 2018Total exemption full accounts made up to 30 June 2018
4 October 2018Confirmation statement made on 30 September 2018 with no updates
2 December 2017Total exemption full accounts made up to 30 June 2017
2 December 2017Total exemption full accounts made up to 30 June 2017
19 October 2017Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
19 October 2017Registered office address changed from Second Floor 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
2 October 2017Confirmation statement made on 30 September 2017 with updates
2 October 2017Confirmation statement made on 30 September 2017 with updates
17 February 2017Termination of appointment of Elizabeth Dowling as a director on 1 February 2017
17 February 2017Termination of appointment of Elizabeth Dowling as a director on 1 February 2017
24 November 2016Appointment of Mrs Eileen Susan Tattersall as a director on 9 February 2016
24 November 2016Appointment of Mrs Eileen Susan Tattersall as a director on 9 February 2016
4 October 2016Total exemption small company accounts made up to 30 June 2016
4 October 2016Total exemption small company accounts made up to 30 June 2016
3 October 2016Confirmation statement made on 30 September 2016 with updates
3 October 2016Confirmation statement made on 30 September 2016 with updates
11 August 2016Appointment of Mr Harold Waddicor as a director on 11 August 2016
11 August 2016Appointment of Mr Harold Waddicor as a director on 11 August 2016
15 June 2016Termination of appointment of Anne Yvonne Maude Babington Eaves as a director on 9 February 2016
15 June 2016Termination of appointment of Anne Yvonne Maude Babington Eaves as a director on 9 February 2016
16 February 2016Total exemption small company accounts made up to 30 June 2015
16 February 2016Total exemption small company accounts made up to 30 June 2015
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
31 March 2015Director's details changed for Anthony Welham Moate on 31 March 2015
31 March 2015Director's details changed for Dr Elizabeth Dowling on 31 March 2015
31 March 2015Director's details changed for Mrs Eileen Mary Barnsley on 31 March 2015
31 March 2015Director's details changed for Mrs Margaret Wiggans on 31 March 2015
31 March 2015Director's details changed for Dr Elizabeth Dowling on 31 March 2015
31 March 2015Director's details changed for Anthony Welham Moate on 31 March 2015
31 March 2015Director's details changed for Mrs Eileen Mary Barnsley on 31 March 2015
31 March 2015Director's details changed for Mrs Anne Yvonne Maude Babington Eaves on 31 March 2015
31 March 2015Director's details changed for Mrs Margaret Wiggans on 31 March 2015
31 March 2015Director's details changed for Mrs Anne Yvonne Maude Babington Eaves on 31 March 2015
6 January 2015Total exemption small company accounts made up to 30 June 2014
6 January 2015Total exemption small company accounts made up to 30 June 2014
24 November 2014Termination of appointment of John Douglas Burdess as a director on 24 November 2014
24 November 2014Termination of appointment of John Douglas Burdess as a director on 24 November 2014
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 6
7 February 2014Appointment of Anthony Welham Moate as a director
7 February 2014Appointment of Anthony Welham Moate as a director
22 January 2014Total exemption small company accounts made up to 30 June 2013
22 January 2014Total exemption small company accounts made up to 30 June 2013
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 6
14 February 2013Total exemption small company accounts made up to 30 June 2012
14 February 2013Total exemption small company accounts made up to 30 June 2012
4 February 2013Termination of appointment of Geoffrey Hall as a director
4 February 2013Termination of appointment of Geoffrey Hall as a director
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 30 June 2011
28 March 2012Total exemption small company accounts made up to 30 June 2011
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 30 June 2010
2 November 2010Total exemption small company accounts made up to 30 June 2010
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 October 2010Director's details changed for John Douglas Burdess on 30 September 2010
22 October 2010Director's details changed for John Douglas Burdess on 30 September 2010
22 October 2010Secretary's details changed for Homestead Consultancy Services Limited on 30 September 2010
22 October 2010Director's details changed for Mr Geoffrey Stanfield Hall on 30 September 2010
22 October 2010Director's details changed for Elizabeth Dowling on 30 September 2010
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
22 October 2010Director's details changed for Margaret Wiggans on 30 September 2010
22 October 2010Director's details changed for Margaret Wiggans on 30 September 2010
22 October 2010Director's details changed for Mr Geoffrey Stanfield Hall on 30 September 2010
22 October 2010Director's details changed for Eileen Mary Barnsley on 30 September 2010
22 October 2010Director's details changed for Elizabeth Dowling on 30 September 2010
22 October 2010Secretary's details changed for Homestead Consultancy Services Limited on 30 September 2010
22 October 2010Director's details changed for Anne Yvonne Maude Babington Eaves on 30 September 2010
22 October 2010Director's details changed for Eileen Mary Barnsley on 30 September 2010
22 October 2010Director's details changed for Anne Yvonne Maude Babington Eaves on 30 September 2010
6 October 2009Total exemption small company accounts made up to 30 June 2009
6 October 2009Total exemption small company accounts made up to 30 June 2009
1 October 2009Return made up to 30/09/09; full list of members
1 October 2009Return made up to 30/09/09; full list of members
24 October 2008Return made up to 30/09/08; full list of members
24 October 2008Return made up to 30/09/08; full list of members
8 September 2008Total exemption small company accounts made up to 30 June 2008
8 September 2008Total exemption small company accounts made up to 30 June 2008
22 November 2007Total exemption small company accounts made up to 30 June 2007
22 November 2007Total exemption small company accounts made up to 30 June 2007
11 October 2007Return made up to 30/09/07; no change of members
11 October 2007Return made up to 30/09/07; no change of members
5 January 2007Total exemption small company accounts made up to 30 June 2006
5 January 2007Total exemption small company accounts made up to 30 June 2006
19 October 2006Return made up to 30/09/06; full list of members
19 October 2006Return made up to 30/09/06; full list of members
12 January 2006Total exemption small company accounts made up to 30 June 2005
12 January 2006Total exemption small company accounts made up to 30 June 2005
21 October 2005Return made up to 30/09/05; full list of members
21 October 2005Return made up to 30/09/05; full list of members
28 September 2005New director appointed
28 September 2005New director appointed
10 November 2004Total exemption small company accounts made up to 30 June 2004
10 November 2004Total exemption small company accounts made up to 30 June 2004
21 October 2004Return made up to 30/09/04; no change of members
21 October 2004Return made up to 30/09/04; no change of members
18 October 2003Return made up to 30/09/03; full list of members
18 October 2003Return made up to 30/09/03; full list of members
19 September 2003Total exemption small company accounts made up to 30 June 2003
19 September 2003Total exemption small company accounts made up to 30 June 2003
26 March 2003Total exemption small company accounts made up to 30 June 2002
26 March 2003Total exemption small company accounts made up to 30 June 2002
5 November 2002Secretary's particulars changed
5 November 2002Secretary's particulars changed
30 October 2002Return made up to 30/09/02; full list of members
30 October 2002Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham st annes lancashire FY8 4EP
30 October 2002Return made up to 30/09/02; full list of members
30 October 2002Registered office changed on 30/10/02 from: 35 woodlands road ansdell lytham st annes lancashire FY8 4EP
2 January 2002Total exemption small company accounts made up to 30 June 2001
2 January 2002Total exemption small company accounts made up to 30 June 2001
24 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
24 September 2001Director resigned
24 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
24 September 2001Director resigned
20 November 2000Accounts for a small company made up to 30 June 2000
20 November 2000Accounts for a small company made up to 30 June 2000
21 September 2000Return made up to 30/09/00; full list of members
21 September 2000Return made up to 30/09/00; full list of members
12 October 1999New director appointed
12 October 1999New director appointed
8 October 1999Accounts for a small company made up to 30 June 1999
8 October 1999Accounts for a small company made up to 30 June 1999
6 October 1999Director resigned
6 October 1999Director resigned
5 October 1999Return made up to 30/09/99; full list of members
5 October 1999Return made up to 30/09/99; full list of members
28 September 1999Director resigned
28 September 1999Director resigned
17 March 1999Accounts for a small company made up to 30 June 1998
17 March 1999Accounts for a small company made up to 30 June 1998
1 October 1998Return made up to 30/09/98; full list of members
1 October 1998Return made up to 30/09/98; full list of members
9 March 1998Accounts for a small company made up to 30 June 1997
9 March 1998Accounts for a small company made up to 30 June 1997
24 February 1998New secretary appointed
24 February 1998Registered office changed on 24/02/98 from: bank house 9 dicconson terrace lytham lytham st. Anne's lancashire FY8 5JY
24 February 1998Secretary resigned
24 February 1998New secretary appointed
24 February 1998Secretary resigned
24 February 1998Registered office changed on 24/02/98 from: bank house 9 dicconson terrace lytham lytham st. Anne's lancashire FY8 5JY
22 December 1997New director appointed
22 December 1997New director appointed
22 December 1997New director appointed
22 December 1997New director appointed
9 December 1997Return made up to 30/09/97; full list of members
9 December 1997Return made up to 30/09/97; full list of members
2 December 1996New director appointed
2 December 1996New director appointed
26 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
26 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
24 October 1996Full accounts made up to 30 June 1996
24 October 1996Full accounts made up to 30 June 1996
13 October 1995New director appointed
13 October 1995New director appointed
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
13 October 1995New director appointed
13 October 1995New director appointed
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
14 September 1995Full accounts made up to 30 June 1995
14 September 1995Full accounts made up to 30 June 1995
22 March 1984Incorporation
22 March 1984Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed