ST. MARY'S GARDEN (MANAGEMENT) LIMITED
Company number 00959104
- Company Overview for ST. MARY'S GARDEN (MANAGEMENT) LIMITED (00959104)
- Filing history for ST. MARY'S GARDEN (MANAGEMENT) LIMITED (00959104)
- People for ST. MARY'S GARDEN (MANAGEMENT) LIMITED (00959104)
- More for ST. MARY'S GARDEN (MANAGEMENT) LIMITED (00959104)
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) |
---|---|---|---|
12 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 93 Chesterfield Road Chesterfield Road Goring-by-Sea Worthing BN12 6BY United Kingdom to 93 Chesterfield Road Chesterfield Road Goring-by-Sea Worthing BN12 6BY on 13 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from C/O Phil Read the Old Carriage House Parham Park Parham Pulborough West Sussex RH20 4HS England to 93 Chesterfield Road Chesterfield Road Goring-by-Sea Worthing BN12 6BY on 13 September 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Philip Read 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY | |
28 Jun 2016 | AD02 | Register inspection address has been changed to C/O Philip Read 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AD02 | Register inspection address has been changed to 93 Chesterfield Road Goring-by-Sea Worthing West Sussex BN12 6BY | |
11 Dec 2015 | AP01 | Appointment of Dr Mary Rose Medhurst as a director on 9 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Brian Craig Skilling as a director on 9 December 2015 | |
10 Dec 2015 | AP03 | Appointment of Mr Philip William Read as a secretary on 9 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from , 1 st. Marys Garden, Chichester, West Sussex, PO19 1NY to C/O Phil Read the Old Carriage House Parham Park Parham Pulborough West Sussex RH20 4HS on 10 December 2015 | |
15 Aug 2015 | TM01 | Termination of appointment of Brian Robert Pedley as a director on 15 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Mary Rose Medhurst as a director on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Gwendoline Grace Gilhooly as a secretary on 12 August 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
23 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
17 Jul 2013 | AP03 | Appointment of Mrs Gwendoline Grace Gilhooly as a secretary | |
17 Jul 2013 | TM02 | Termination of appointment of Antony Allen as a secretary | |
19 Mar 2013 | TM02 | Termination of appointment of Gwendoline Grace Gilhooly as a secretary |