ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED
Company number 02126671
- Company Overview for ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED (02126671)
- Filing history for ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED (02126671)
- People for ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED (02126671)
- More for ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED (02126671)
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) |
---|---|---|---|
07 Jun 2019 | TM02 | Termination of appointment of Nicholas John Shanon as a secretary on 30 May 2019 | |
24 May 2019 | AA01 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 30 May 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 Jul 2017 | AP03 | Appointment of Mr Peter Morton as a secretary on 31 May 2017 | |
24 Jul 2017 | PSC01 | Notification of Peter Morton as a person with significant control on 31 May 2017 | |
24 Jul 2017 | PSC01 | Notification of Peter Michael Jones as a person with significant control on 31 May 2017 | |
24 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
13 Jun 2016 | AP01 | Appointment of Mr Peter Morton as a director on 23 February 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Josephine Bailey as a director on 23 February 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Anthony Paul Bailey as a director on 23 February 2016 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from C/O Thomas Westcott Timberley South Street Axminster Devon EX13 5AD to 2 Victoria Hall Coombe Lane Axminster Devon EX13 5AX on 16 November 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
13 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 |