ST. GEORGE'S COURT MANAGEMENT COMPANY LIMITED
Company number 01927895
- Company Overview for ST. GEORGE'S COURT MANAGEMENT COMPANY LIMITED (01927895)
- Filing history for ST. GEORGE'S COURT MANAGEMENT COMPANY LIMITED (01927895)
- People for ST. GEORGE'S COURT MANAGEMENT COMPANY LIMITED (01927895)
- More for ST. GEORGE'S COURT MANAGEMENT COMPANY LIMITED (01927895)
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) |
---|---|---|---|
24 Jan 2017 | TM01 | Termination of appointment of Barbara Malena Abbott as a director on 13 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Dec 2016 | AD02 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013
Statement of capital on 2014-01-28
|
|
23 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 | |
01 Aug 2013 | TM01 | Termination of appointment of Carol Bartlett as a director | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
|
|
21 Jan 2013 | AP01 | Appointment of Mr Peter Stephen Foster as a director | |
11 Jan 2013 | AD01 | Registered office address changed from , 22 St. Georges Court St. Georges Street, Ipswich, Suffolk, IP1 3LH on 11 January 2013 | |
10 Jan 2013 | AP01 | Appointment of Carol Susan Christine Bartlett as a director | |
10 Jan 2013 | TM02 | Termination of appointment of Lee Reynolds as a secretary | |
10 Jan 2013 | AP03 | Appointment of Barbara Abbott as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Hazel Finbow as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Lee Reynolds as a director | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Jan 2012 | CH01 | Director's details changed for Barbara Malena Abbott on 19 January 2012 | |
06 Oct 2011 | TM02 | Termination of appointment of Judith Rawlinson as a secretary | |
06 Oct 2011 | AD01 | Registered office address changed from , 16 St Georges Court St Georges Street, Ipswich, Suffolk, IP1 3LH on 6 October 2011 |