- Company Overview for ST. THERESE RESIDENTS LIMITED (02143749)
- Filing history for ST. THERESE RESIDENTS LIMITED (02143749)
- People for ST. THERESE RESIDENTS LIMITED (02143749)
- More for ST. THERESE RESIDENTS LIMITED (02143749)
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) |
---|---|---|---|
01 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
18 Nov 2015 | AR01 | Annual return made up to 14 November 2015 no member list | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 May 2015 | CH01 | Director's details changed for Kenneth Rodney Pratten on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Brian John Coombs on 27 April 2015 | |
19 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AP01 | Appointment of Brian John Coombs as a director | |
18 Nov 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
19 Apr 2013 | TM01 | Termination of appointment of Royston Radcliffe as a director | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 no member list | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jun 2012 | AP01 | Appointment of Kenneth Rodney Pratten as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Cecil Kerslake as a director | |
23 Nov 2011 | AR01 | Annual return made up to 14 November 2011 no member list | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Apr 2011 | TM02 | Termination of appointment of Paul Clahane as a secretary | |
27 Apr 2011 | AP04 | Appointment of Tms South West Limited as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from 61 Fore Street Saltash Cornwall PL12 6AE on 12 April 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 14 November 2010 no member list | |
20 Oct 2010 | AP01 | Appointment of Mr Royston Stanley Radcliffe as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Carol Forse as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 14 November 2009 no member list |