- Company Overview for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- Filing history for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- People for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- Charges for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
- More for ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED (02673796)
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) |
---|---|---|---|
07 Jul 2015 | AP01 | Appointment of Mr Lincoln Edward Jason Brown as a director on 1 January 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Nov 2014 | MR01 | Registration of charge 026737960002, created on 12 November 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AP01 | Appointment of Mr Russell Craig Green as a director | |
13 May 2013 | AP01 | Appointment of Mrs Sarah Lock as a director | |
18 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | CH01 | Director's details changed for Andrew Mark Speed on 15 July 2011 | |
11 May 2011 | TM02 | Termination of appointment of Iain Speed as a secretary | |
11 May 2011 | AP03 | Appointment of Gemma Kate Speed as a secretary | |
14 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from 87 Whiting Street Bury St. Edmunds Suffolk IP33 1PD on 2 March 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jan 2009 | 363a | Return made up to 09/12/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2008 | 363a | Return made up to 09/12/07; full list of members |