- Company Overview for ST. MAUR PROPERTIES LIMITED (01406622)
- Filing history for ST. MAUR PROPERTIES LIMITED (01406622)
- People for ST. MAUR PROPERTIES LIMITED (01406622)
- Charges for ST. MAUR PROPERTIES LIMITED (01406622)
- More for ST. MAUR PROPERTIES LIMITED (01406622)
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) |
---|---|---|---|
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
06 May 2017 | AP01 | Appointment of Mrs Kaja Susan Hutson as a director on 1 April 2017 | |
06 May 2017 | TM01 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 | |
06 May 2017 | TM01 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 April 2017 | |
06 May 2017 | TM01 | Termination of appointment of Matthew James Douglas Hulme as a director on 30 November 2016 | |
06 Feb 2017 | AP01 | Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Suite 28 23 Wharf Street London SE8 3GG on 12 September 2016 | |
12 Sep 2016 | AP01 | Appointment of Mr Matthew James Douglas Hulme as a director on 10 February 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Marc-Hubert Tripet as a director on 10 February 2016 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
|
|
01 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Apr 2013 | AP01 | Appointment of Mr Marc-Hubert Tripet as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Guy Plantin as a director | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 May 2012 | AA | Total exemption full accounts made up to 31 December 2010 |