- Company Overview for ST. PETER'S HOUSE LIMITED (01768001)
- Filing history for ST. PETER'S HOUSE LIMITED (01768001)
- People for ST. PETER'S HOUSE LIMITED (01768001)
- More for ST. PETER'S HOUSE LIMITED (01768001)
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) |
---|---|---|---|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Duncan Andrew Frederick James as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Gary Paul Davie as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Gary Paul Davie as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Richard Brackenbury as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Charles Patrick Billyeald as a director on 29 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Roger Harcourt as a secretary on 29 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Roy Botterill as a director on 29 August 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Mr Keith Hamilton Spedding on 3 June 2011 | |
07 Mar 2012 | CH01 | Director's details changed for Mr Gary Paul Davie on 3 June 2011 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
17 Mar 2011 | AD04 | Register(s) moved to registered office address | |
17 Mar 2011 | AP01 | Appointment of Mr Gary Paul Davie as a director | |
17 Mar 2011 | AP01 | Appointment of Mr Keith Hamilton Spedding as a director | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
25 Mar 2010 | CH01 | Director's details changed for Duncan Andrew Frederick James on 25 March 2010 |