ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED
Company number 02842941
- Company Overview for ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED (02842941)
- Filing history for ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED (02842941)
- People for ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED (02842941)
- More for ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED (02842941)
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) |
---|---|---|---|
23 Sep 2015 | AD01 | Registered office address changed from C/O C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN to C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ on 23 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Fairclough and Company Secretarial Services Ltd as a secretary on 7 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Mar 2015 | TM02 | Termination of appointment of Michael Neil Clough as a secretary on 1 March 2015 | |
09 Mar 2015 | AP04 | Appointment of Fairclough and Company Secretarial Services Ltd as a secretary on 1 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to C/O C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN on 9 March 2015 | |
17 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from the Granary Coles Lane Ockley Dorking Surrey RH5 5LS England on 16 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
21 Aug 2013 | AD02 | Register inspection address has been changed | |
21 Aug 2013 | AD01 | Registered office address changed from the Granary Coles Lane Ockley Dorking Surrey RH5 5LS England on 21 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 263 High Street Dorking Surrey RH4 1RL England on 21 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
17 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Linda Hutchings on 17 August 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from 280 High Street Dorking Surrey RH4 1QT on 17 August 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Michael Neil Clough on 6 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Linda Hutchings on 6 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Joanne Timms on 6 August 2010 |