ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED
Company number 02189340
- Company Overview for ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED (02189340)
- Filing history for ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED (02189340)
- People for ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED (02189340)
- More for ST. GEORGES HALL (GLASTONBURY) MANAGEMENT COMPANY LIMITED (02189340)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
22 May 2023 | CH01 | Director's details changed for Henry Roger Boyd Cox on 21 May 2023 | |
22 May 2023 | CH01 | Director's details changed for Henry Roger Boyd Cox on 21 May 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Jun 2022 | TM01 | Termination of appointment of Michael John Kiddy as a director on 13 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
20 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2020 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 15 January 2020 | |
10 Feb 2020 | TM02 | Termination of appointment of Michael John Kiddy as a secretary on 15 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 14a Chapel Lane Wilmslow Cheshire SK9 5HX England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 10 February 2020 | |
03 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
16 May 2019 | CH03 | Secretary's details changed for Michael John Kiddy on 15 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Michael John Kiddy on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to 14a Chapel Lane Wilmslow Cheshire SK9 5HX on 15 May 2019 | |
23 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
21 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Christopher Ferguson Young as a director on 8 June 2017 |