ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED
Company number 02631664
- Company Overview for ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664)
- Filing history for ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664)
- People for ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664)
- More for ST. FRANCIS COURT MANAGEMENT (NO.2) LIMITED (02631664)
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) |
---|---|---|---|
04 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 23 July 2015 no member list | |
16 Jun 2015 | TM02 | Termination of appointment of Nicholas Oliver Sheridan as a secretary on 28 May 2015 | |
16 Jun 2015 | AP03 | Appointment of Alastair Clemmet Birtles as a secretary on 29 May 2015 | |
02 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 23 July 2014 no member list | |
11 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from , 65a High Street, Stevenage, Herts, SG1 3AQ on 6 January 2014 | |
23 Jul 2013 | AR01 | Annual return made up to 23 July 2013 no member list | |
10 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Feb 2013 | AP01 | Appointment of Mr Mohammad Ashab Hussain-Hiam as a director | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 no member list | |
19 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Matthew Hall as a director | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 | |
28 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 23 July 2010 | |
12 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Aug 2009 | 288c | Director's change of particulars / matthew hall / 17/08/2009 | |
12 Aug 2009 | 363a | Annual return made up to 23/07/09 | |
31 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Mar 2009 | 288b | Appointment terminated director robert hughes | |
14 Aug 2008 | 363s | Annual return made up to 23/07/08 | |
14 Aug 2008 | 288b | Appointment terminated director mark spencer | |
14 Aug 2008 | 288b | Appointment terminated director jayne schauenburg |