Advanced company searchLink opens in new window

ST. MARY'S GARDEN (MANAGEMENT) LIMITED

Company number 00959104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
23 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
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