ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED
Company number 01625953
- Company Overview for ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)
- Filing history for ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)
- People for ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)
- Charges for ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)
- More for ST JOHN'S COURT MANAGEMENT COMPANY (WELLS) LIMITED (01625953)
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) |
---|---|---|---|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | AD01 | Registered office address changed from 36 Chamberlain Street Wells Somerset BA5 2PJ England on 31 December 2013 | |
11 May 2013 | TM01 | Termination of appointment of Roderick Shaw as a director | |
29 Apr 2013 | AP01 | Appointment of Mrs Yvonne Mosby as a director | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Nov 2012 | AP03 | Appointment of Mr Stuart Peter Leslie Nash as a secretary | |
27 Nov 2012 | TM02 | Termination of appointment of James Tarr as a secretary | |
27 Nov 2012 | AD01 | Registered office address changed from Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW on 27 November 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Norma Osborne as a director | |
29 Jun 2012 | AP01 | Appointment of Mrs Helen Ruth Angelinetta as a director | |
14 May 2012 | AP01 | Appointment of Audery Joan Gane as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AP01 | Appointment of Mr Roderick Brian Shaw as a director | |
23 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Norma Pitt Osborne on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Ann Christine Evans on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Robert Clive Britton on 13 June 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of Eileen Palmer as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Eileen Margaret Palmer on 4 January 2010 |