ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED
Company number 00518595
- Company Overview for ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED (00518595)
- Filing history for ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED (00518595)
- People for ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED (00518595)
- More for ST.JOHN'S HOUSE RESIDENTS COMPANY LIMITED (00518595)
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) |
---|---|---|---|
04 May 2016 | AP01 | Appointment of John Moore as a director on 19 April 2016 | |
04 May 2016 | AP01 | Appointment of Mark Jonathan Lewenstein as a director on 19 April 2016 | |
04 May 2016 | AP01 | Appointment of Jeremy Stephen Aitchison as a director on 19 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
04 Aug 2014 | AD01 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 4 August 2014 | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from 92 Portland Road Hove East Sussex BN3 5DN on 23 October 2012 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP on 31 October 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Kathleen Hendley as a director | |
03 Aug 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mrs Kathleen Gladys Hendley on 30 November 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Mr Martin John Young on 30 November 2009 | |
23 Sep 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
06 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
06 Jan 2009 | 288c | Director and secretary's change of particulars / martin young / 01/12/2008 |