Advanced company searchLink opens in new window

ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED

Company number 03266373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Sep 2018 TM02 Termination of appointment of Suzanne Gaia as a secretary on 10 September 2018
30 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
10 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 TM01 Termination of appointment of Rodney Bernard Searles as a director on 1 August 2017
01 Aug 2017 AD01 Registered office address changed from 6 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3KE to 18 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3UE on 1 August 2017
17 Jul 2017 TM01 Termination of appointment of David Ilias Lewis as a director on 17 July 2017
28 Jun 2017 TM01 Termination of appointment of Ruth Ullathorne Blok as a director on 27 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Phillip John Arnold on 12 June 2017
08 Jun 2017 AP03 Appointment of Ms Suzanne Gaia as a secretary on 7 June 2017
08 Jun 2017 AP01 Appointment of Dr Simon David Flatres as a director on 7 June 2017
08 Jun 2017 AP01 Appointment of Mrs Mina Searles as a director on 7 June 2017
08 Jun 2017 AP01 Appointment of Mr Phillip John Arnold as a director on 7 June 2017
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
19 Oct 2016 AD01 Registered office address changed from 6 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3UE England to 6 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3KE on 19 October 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2016 TM01 Termination of appointment of Rodney Bernard Searles as a director on 10 October 2016
05 Oct 2016 AP01 Appointment of Rodney Bernard Searles as a director on 23 July 2016
28 Sep 2016 AD01 Registered office address changed from 9 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3UE to 6 Granary Road Great Bedwyn Marlborough Wiltshire SN8 3UE on 28 September 2016
28 Sep 2016 CH01 Director's details changed for Ruth Ullathorne Blok on 28 September 2016
28 Sep 2016 CH01 Director's details changed for Ruth Ullathorne Blok on 28 September 2016
27 Sep 2016 AP01 Appointment of Rodney Bernard Searles as a director on 23 July 2016
05 Apr 2016 TM01 Termination of appointment of Richard Frederick Green as a director on 23 March 2016
05 Apr 2016 TM01 Termination of appointment of Robert Michael Barton as a director on 10 March 2016
23 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 24