ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED
Company number 03124765
- Company Overview for ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED (03124765)
- Filing history for ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED (03124765)
- People for ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED (03124765)
- More for ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED (03124765)
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) |
---|---|---|---|
06 Sep 2017 | TM01 | Termination of appointment of Alex Odlin as a director on 15 February 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
11 Dec 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
26 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
12 Nov 2013 | AP01 | Appointment of Mr Thomas Handley Duff as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Margot Rintoul as a director | |
07 Aug 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Margot Scott Rintoul on 20 November 2010 | |
21 Nov 2011 | CH01 | Director's details changed for Mr Paul Harrison on 10 November 2011 | |
17 Jun 2011 | AP01 | Appointment of Ms Irina Melati Roelcke as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Katy Gilman as a director | |
22 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
21 Dec 2010 | CH04 | Secretary's details changed for St. Mary's House Flats Management Limited on 21 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
20 Dec 2010 | AP04 | Appointment of St. Mary's House Flats Management Limited as a secretary | |
17 Dec 2010 | TM02 | Termination of appointment of Katy Gilman as a secretary | |
25 Mar 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders |