- Company Overview for SAINT MARY'S COURT LIMITED (02681157)
- Filing history for SAINT MARY'S COURT LIMITED (02681157)
- People for SAINT MARY'S COURT LIMITED (02681157)
- More for SAINT MARY'S COURT LIMITED (02681157)
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) |
---|---|---|---|
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
26 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
13 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
01 May 2013 | TM01 | Termination of appointment of Stephen Glover as a director | |
22 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 May 2012 | CH01 | Director's details changed for Stephen James Glover on 25 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Andreas John Petzold on 4 May 2012 | |
04 May 2012 | AD01 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 4 May 2012 | |
05 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of April Nolan as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Elizabeth Croxford as a director | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
22 Feb 2011 | AP01 | Appointment of Andreas John Petzold as a director | |
08 Feb 2011 | AP01 | Appointment of Elizabeth Mary Croxford as a director | |
07 Feb 2011 | AP01 | Appointment of April Nolan as a director | |
09 Nov 2010 | TM01 | Termination of appointment of Keith Renwick as a director |