Advanced company searchLink opens in new window

ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED

Company number 01191028

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)
22 Jun 2015 AP04 Appointment of Property Solutions (Southern) Limited as a secretary on 28 May 2015
22 Jun 2015 AD01 Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW to C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ on 22 June 2015
15 Jun 2015 TM02 Termination of appointment of House & Son as a secretary on 28 May 2015
27 May 2015 AP01 Appointment of Mr David Benjamin Farmer as a director on 6 May 2015
27 May 2015 AP01 Appointment of Mrs Fiona Elizabeth Kemp as a director on 6 May 2015
27 May 2015 TM01 Termination of appointment of Duncan Charles Yandell as a director on 30 April 2015
27 May 2015 TM01 Termination of appointment of Graham Patrick Barker as a director on 30 April 2015
27 May 2015 TM01 Termination of appointment of Ann Christine Richards as a director on 30 April 2015
27 May 2015 TM01 Termination of appointment of Peter Saunders as a director on 30 April 2015
27 May 2015 TM01 Termination of appointment of Barbara Ann Oldale as a director on 23 April 2015
08 May 2015 AA Total exemption full accounts made up to 25 December 2014
17 Nov 2014 TM01 Termination of appointment of Graham Gilbert Scott as a director on 8 November 2014
04 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 350
20 Mar 2014 CH01 Director's details changed for Mr Alistair Ian Craig Field on 19 March 2014
19 Mar 2014 AP04 Appointment of House & Son as a secretary
19 Mar 2014 AD01 Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 19 March 2014
19 Mar 2014 TM02 Termination of appointment of Peter Saunders as a secretary
06 Mar 2014 AA Total exemption full accounts made up to 25 December 2013
12 Feb 2014 CH01 Director's details changed for Mr Alistair Ian Craig Field on 9 February 2014
12 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
22 Apr 2013 AA Total exemption full accounts made up to 25 December 2012
22 Aug 2012 AA Total exemption full accounts made up to 25 December 2011
25 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
09 Apr 2012 AP01 Appointment of Mr Duncan Charles Yandell as a director
06 Apr 2012 TM01 Termination of appointment of Geoffrey Davies as a director