ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED
Company number 02191972
- Company Overview for ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED (02191972)
- Filing history for ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED (02191972)
- People for ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED (02191972)
- More for ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED (02191972)
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) |
---|---|---|---|
26 Mar 2019 | TM01 | Termination of appointment of Roger Andrew Swyer as a director on 27 April 2018 | |
26 Mar 2019 | AP01 | Appointment of Mr David Victor Ernest Daborn as a director on 18 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
22 Jan 2019 | CH04 | Secretary's details changed for Spl Property Management Llp on 1 November 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 22 January 2019 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
05 Feb 2018 | AP04 | Appointment of Spl Property Management Llp as a secretary on 15 December 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from Flat 11 54 Church Road Bournemouth BH6 4BB England to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 5 February 2018 | |
12 Jan 2018 | PSC01 | Notification of David Victor Ernest Daborn as a person with significant control on 1 January 2018 | |
07 Jan 2018 | TM01 | Termination of appointment of David Victor Ernest Daborn as a director on 1 January 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 31 Dalmeny Road Bournemouth BH6 4BW to Flat 11 54 Church Road Bournemouth BH6 4BB on 7 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Peter Gordon Breakell as a secretary on 6 June 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Stuart Ormond as a director on 15 March 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
02 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jul 2016 | TM01 | Termination of appointment of Jane Elisabeth Breakell as a director on 26 June 2016 | |
29 May 2016 | AP01 | Appointment of Mr David Victor Ernest Daborn as a director on 17 May 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH03 | Secretary's details changed for Peter Gordon Breakell on 10 June 2014 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
21 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 |