ST. MICHAEL'S FLATS MANAGEMENT LIMITED
Company number 01988747
- Company Overview for ST. MICHAEL'S FLATS MANAGEMENT LIMITED (01988747)
- Filing history for ST. MICHAEL'S FLATS MANAGEMENT LIMITED (01988747)
- People for ST. MICHAEL'S FLATS MANAGEMENT LIMITED (01988747)
- More for ST. MICHAEL'S FLATS MANAGEMENT LIMITED (01988747)
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
|
|
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
|
|
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 |