ST JOHN'S CLOISTERS COMPANY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR NIGEL JONES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBERTSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/12/1626 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COMMON

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MICHAEL JOHN CORNFORD

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR ROBERTSON

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR MICHAEL JOHN CORNFORD

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 40 THE CLOISTERS THE CLOISTERS ST. JOHNS ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6JT

View Document

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/11/1415 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 32 THE CLOISTERS ST JOHN'S ROAD ST LEONARDS ON SEA TN37 7EP

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUDDEARD

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR ALISTAIR BRIAN ROBERTSON

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY STUDDEARD

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 42

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALISTAIR BRIAN ROBERTSON

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PASS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BEDDING

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN COMMON

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/02/1113 February 2011 12/02/11 STATEMENT OF CAPITAL GBP 41

View Document

13/11/1013 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STUDDEARD / 14/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEDDING / 14/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH PASS / 14/11/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES STUDDEARD / 14/11/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/11/08; CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SADLER

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/11/07; CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/11/05; CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05

View Document

09/08/049 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 27/07/04

View Document

09/08/049 August 2004 £ NC 34/42 27/07/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company