- Company Overview for ST. ARVANS COURT LIMITED (02927966)
- Filing history for ST. ARVANS COURT LIMITED (02927966)
- People for ST. ARVANS COURT LIMITED (02927966)
- More for ST. ARVANS COURT LIMITED (02927966)
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) |
---|---|---|---|
16 Oct 2012 | CH01 | Director's details changed for Dr Sean Lastone Michael Jennings on 15 October 2012 | |
11 Sep 2012 | AP01 | Appointment of Dr Sean Lastone Michael Jennings as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Gillian Lindsay as a director | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 24 June 2011 | |
27 Oct 2011 | AP01 | Appointment of Mrs Marion Joyce Taylor as a director | |
26 Oct 2011 | AA01 | Current accounting period extended from 24 June 2012 to 30 June 2012 | |
26 Oct 2011 | TM01 | Termination of appointment of Charles Menteith as a director | |
14 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2010 | AA | Total exemption small company accounts made up to 24 June 2010 | |
26 Oct 2010 | AP01 | Appointment of Rosemary Jenner as a director | |
26 Oct 2010 | ANNOTATION |
Rectified TM02 was removed from the public register on 17/01/2011 as it was factually inaccurate or is derived from something factually inaccurate
|
|
26 Oct 2010 | TM01 | Termination of appointment of Patricia Wilson as a director | |
26 Oct 2010 | AD01 | Registered office address changed from St Arvans Court Evesham Road Cheltenham Gloucestershire GL52 3AA England on 26 October 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX on 28 September 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of The Flat Managers Limited as a secretary | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Patricia Elenor Wilson on 11 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Ms Gillian Jane Lindsay on 11 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Charles Henry Menteith on 11 May 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for The Flat Managers Limited on 11 May 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 24 June 2009 | |
04 Nov 2009 | AP01 | Appointment of Ms Gillian Jane Lindsay as a director |