ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED
Company number 01999874
- Company Overview for ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED (01999874)
- Filing history for ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED (01999874)
- People for ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED (01999874)
- Charges for ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED (01999874)
- More for ST. GERMAN'S COURT MANAGEMENT COMPANY LIMITED (01999874)
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 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Kelvyn William Phillips on 18 January 2012 | |
26 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
25 Mar 2010 | AP01 | Appointment of Dean Lawrence Williams as a director | |
25 Mar 2010 | AP01 | Appointment of Catherine Capeling as a director | |
25 Mar 2010 | AP01 | Appointment of Mark Henry Hale as a director | |
25 Mar 2010 | AP01 | Appointment of Victoria Louise Fairweather as a director | |
25 Mar 2010 | AP01 | Appointment of Claire Rebecca Germain as a director | |
25 Mar 2010 | AP01 | Appointment of Dr Richard John White as a director | |
11 Mar 2010 | AR01 | Annual return made up to 31 December 2009 | |
11 Mar 2010 | AP01 | Appointment of Rachel Louise Quinn as a director | |
23 Feb 2010 | ANNOTATION |
Rectified TM02 was removed from the public register on 15TH july 2010 as it was invalid
|
|
23 Feb 2010 | AD01 | Registered office address changed from 1 Heol Y Deri Rhiwbina Cardiff CF14 6HA on 23 February 2010 | |
23 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
07 Feb 2009 | 363a | Return made up to 31/12/08; no change of members | |
27 Jan 2009 | 288b | Appointment terminated secretary david simpson | |
09 Dec 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
21 Apr 2008 | 363s | Return made up to 31/12/07; full list of members | |
27 Mar 2008 | AA | Total exemption full accounts made up to 30 September 2006 | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: 143A clifton street, roath, cardiff, CF24 1LZ |