ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED
Company number 03401663
- Company Overview for ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED (03401663)
- Filing history for ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED (03401663)
- People for ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED (03401663)
- More for ST GEORGE'S VIEW MANAGEMENT COMPANY LIMITED (03401663)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
10 Apr 2021 | AP01 | Appointment of Mr Jeffrey Stacey as a director on 7 April 2021 | |
10 Apr 2021 | TM02 | Termination of appointment of Jeffrey Stacey as a secretary on 6 April 2021 | |
05 Apr 2021 | AP03 | Appointment of Mrs Tanya Romani as a secretary on 4 April 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from 7 Trent Vc Close Methwold Thetford IP26 4QE England to 4 Trent Vc Close Methwold Thetford IP26 4QE on 3 April 2021 | |
03 Apr 2021 | TM01 | Termination of appointment of Stephen Robert Gill as a director on 2 April 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
25 Jul 2020 | AD01 | Registered office address changed from 48 Old Feltwell Road Methwold Thetford IP26 4PW England to 7 Trent Vc Close Methwold Thetford IP26 4QE on 25 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Nicola Jayne Allen as a director on 16 July 2020 | |
17 Jul 2020 | TM02 | Termination of appointment of Daniel John Manning as a secretary on 16 July 2020 | |
17 Jul 2020 | AP03 | Appointment of Mr Jeffrey Stacey as a secretary on 16 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Stephen Robert Gill as a director on 16 July 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
23 Jul 2019 | AD01 | Registered office address changed from 7 Trent Vc Close Trent Vc Close Methwold Thetford IP26 4QE England to 48 Old Feltwell Road Methwold Thetford IP26 4PW on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Stephen Robert Gill as a director on 22 July 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Nicola Jayne Allen as a director on 29 March 2019 |