ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED
Company number 00481652
- Company Overview for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED (00481652)
- Filing history for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED (00481652)
- People for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED (00481652)
- Charges for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED (00481652)
- More for ST. MARY'S PROPERTIES (BIRMINGHAM) LIMITED (00481652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2017 | CH01 | Director's details changed for Mrs Joanna Jane Burke on 4 April 2016 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Anthony Howard Burke on 4 April 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Gwendoline Burke as a director | |
12 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mrs June Elizabeth Chadwick on 11 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mrs Gwendoline Burke on 11 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Joanna Jane Burke on 11 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Mr Anthony Howard Burke on 11 December 2009 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Dec 2008 | 363a | Return made up to 10/11/08; full list of members |