ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED
Company number 03266373
- Company Overview for ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED (03266373)
- Filing history for ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED (03266373)
- People for ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED (03266373)
- More for ST. MARY'S FIELD (MANAGEMENT) COMPANY LIMITED (03266373)
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
|