Advanced company searchLink opens in new window

ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED

Company number 02126671

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)
22 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Angela Helen Smith on 10 September 2010
17 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Commander Peter Michael Jones on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Grizelda Eve Jones on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Nicholas John Shannon on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Josephine Bailey on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Angela Helen Smith on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Anthony Paul Bailey on 31 May 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
11 Aug 2009 363a Return made up to 31/05/09; full list of members
17 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
17 Jul 2008 363a Return made up to 31/05/08; full list of members
10 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
05 Mar 2008 288b Appointment terminated secretary peter jones
05 Mar 2008 288a Secretary appointed nicholas john shanon
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New director appointed
07 Nov 2007 288b Director resigned
18 Jul 2007 363a Return made up to 31/05/07; full list of members
02 Apr 2007 AA Total exemption full accounts made up to 31 May 2006
25 Jan 2007 288a New director appointed
25 Jan 2007 288b Director resigned
25 Jan 2007 288b Director resigned