- Company Overview for ST. MATTHEWS HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (02110643)
- Filing history for ST. MATTHEWS HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (02110643)
- People for ST. MATTHEWS HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (02110643)
- More for ST. MATTHEWS HOUSE (CROYDON) MANAGEMENT COMPANY LIMITED (02110643)
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) |
---|---|---|---|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
25 Feb 2013 | TM01 | Termination of appointment of Barry Goodwin as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Sylvia Pepperell as a director | |
25 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2013 | AD02 | Register inspection address has been changed from C/O Mrs S Peperell 100 George Street Croydon CR0 1PE England | |
25 Feb 2013 | TM01 | Termination of appointment of Barry Goodwin as a director | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Mar 2012 | TM02 | Termination of appointment of Sylvia Pepperell as a secretary | |
29 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr Barry Frederick John Goodwin as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Vincent Davies as a director | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Sylvia Ann Pepperell on 1 January 2010 | |
11 Feb 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | CH01 | Director's details changed for Bob Dallimore on 1 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Anis Akhtar on 1 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Nigel Peter Mosedale on 1 January 2010 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |