ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED
Company number 00954015
- Company Overview for ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED (00954015)
- Filing history for ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED (00954015)
- People for ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED (00954015)
- More for ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED (00954015)
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) |
---|---|---|---|
05 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
19 Sep 2024 | AP01 | Appointment of Mr Nicholas Charles Mcconnell as a director on 16 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Madeleine Brenda Foreman as a director on 15 July 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
01 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Maureen Phyllis Wray as a director on 4 August 2021 | |
01 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
02 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
28 Apr 2020 | CH01 | Director's details changed for Mrs Lillian Parker on 1 March 2020 | |
09 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2020 | PSC07 | Cessation of Gerald Davies Gentle as a person with significant control on 1 March 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 2 st. Marys Close Letchworth Garden City SG6 3NW United Kingdom to 3 Mansfield Mews Baldock SG7 6FG on 24 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mrs Madeleine Brenda Foreman as a director on 15 February 2020 | |
20 Feb 2020 | AP03 | Appointment of Mr Geoffrey Norman Blackmore as a secretary on 15 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Morag Elizabeth Broadbent as a director on 15 February 2020 | |
20 Feb 2020 | TM02 | Termination of appointment of Morag Elizabeth Broadbent as a secretary on 15 February 2020 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates |