Advanced company searchLink opens in new window

ST. MICHAEL'S FLATS MANAGEMENT LIMITED

Company number 01988747

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)
18 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
02 Mar 2015 AP01 Appointment of Miss Sarah Helen Alice Powell as a director on 5 June 2014
02 Mar 2015 TM01 Termination of appointment of Helen Christine Powell as a director on 5 June 2014
14 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
14 May 2014 AP01 Appointment of Mrs Helen Christine Powell as a director
03 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AP03 Appointment of Mr John Leslie Barrow as a secretary
23 Dec 2013 AP01 Appointment of Mr John Leslie Barrow as a director
23 Dec 2013 AD01 Registered office address changed from Flat 3 180 St Michaels Avenue Yeovil Somerset BA21 4LX on 23 December 2013
16 Nov 2013 TM01 Termination of appointment of David Watts as a director
16 Nov 2013 TM02 Termination of appointment of David Watts as a secretary
19 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
10 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
17 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
13 Feb 2011 TM01 Termination of appointment of Margaret Barrow as a director
13 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for David Ronald Watts on 6 May 2010
12 May 2010 CH01 Director's details changed for Valerie Joan Long on 6 May 2010
12 May 2010 CH01 Director's details changed for Constance Winfred Vallard on 6 May 2010
12 May 2010 CH01 Director's details changed for Margaret Barrow on 6 May 2010
12 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
11 May 2009 363a Return made up to 06/05/09; full list of members