ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED
Company number 02604719
- Company Overview for ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719)
- Filing history for ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719)
- People for ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719)
- More for ST. MARTINS COURT SIDMOUTH MANAGEMENT COMPANY LIMITED (02604719)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Apr 2016 | TM02 | Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016 | |
14 Jan 2016 | AP03 | Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 14 January 2016 | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Feb 2015 | AP03 | Appointment of Mr Stephen Ralph Opie as a secretary on 1 January 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Jill Elaine Wootton as a secretary on 31 December 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
09 Sep 2013 | AP01 | Appointment of Mr Brian George Davis as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB United Kingdom on 17 November 2011 | |
31 Aug 2011 | AP01 | Appointment of Mr Richard Neville Crowther as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Colin Davis as a director | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
20 May 2011 | TM01 | Termination of appointment of Diana Sawyer as a director | |
20 May 2011 | TM01 | Termination of appointment of Diana Sawyer as a director | |
23 Mar 2011 | AP03 | Appointment of Mrs Jill Elaine Wootton as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Michael Huxtable as a secretary |