- Company Overview for ST. MONICA'S 90 LIMITED (02534087)
- Filing history for ST. MONICA'S 90 LIMITED (02534087)
- People for ST. MONICA'S 90 LIMITED (02534087)
- More for ST. MONICA'S 90 LIMITED (02534087)
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) |
---|---|---|---|
11 Jul 2019 | AP03 | Appointment of Mr Philip Craig as a secretary on 30 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Tineke Samantha Dobson as a director on 30 June 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Danielle Turner as a director on 23 October 2015 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | TM01 | Termination of appointment of Anthony Phillip George Relf as a director on 5 August 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AP03 | Appointment of Mr Benjamin Matthew Radley Gorringe as a secretary on 22 May 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Susan Julia Relf as a secretary on 22 May 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Thyme Out the Rise Kingsdown Deal Kent CT14 8DG to Flat 5, St Monicas House, St. Monicas Road Kingsdown Deal Kent CT14 8AZ on 3 June 2015 | |
28 Aug 2014 | AR01 | Annual return made up to 23 August 2014 with full list of shareholders | |
28 Aug 2014 | CH01 | Director's details changed for Miss Tineke Samantha Dobson on 26 August 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Aug 2012 | TM01 | Termination of appointment of Susan Julia Relf as a director on 22 August 2012 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Apr 2012 | AP01 | Appointment of Miss Tineke Samantha Dobson as a director on 14 February 2012 |