ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED
Company number 02437531
- Company Overview for ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED (02437531)
- Filing history for ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED (02437531)
- People for ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED (02437531)
- More for ST.MICHAELS CLOSE (MILL ROAD) MANAGEMENT COMPANY LIMITED (02437531)
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) |
---|---|---|---|
21 Jun 2021 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 January 2017 with no updates | |
21 Jun 2021 | RT01 | Administrative restoration application | |
03 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Nov 2016 | AR01 |
Annual return made up to 18 January 2016. List of shareholders has changed
Statement of capital on 2016-11-29
|
|
29 Nov 2016 | AR01 | Annual return made up to 17 January 2012. List of shareholders has changed | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Nov 2016 | RT01 | Administrative restoration application | |
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | TM02 | Termination of appointment of Patricia Evelyn O'neill as a secretary on 26 January 2015 | |
17 Mar 2015 | AP03 | Appointment of Pamela Honeywell as a secretary on 26 January 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from , 31 st Michaels Close, Aveley, South Ockendon, Essex, RM15 4SY to 4-6 Queensgate Centre Grays Essex RM17 5DF on 17 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Linda Hazel Savill as a director on 26 January 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Mar 2015 | TM01 | Termination of appointment of Patricia Evelyn O'neill as a director on 26 January 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Mary Ann Pardoe as a director on 1 November 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders |