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) |
---|---|---|---|
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Aug 2018 | AP03 | Appointment of Mr Daniel John Manning as a secretary on 1 August 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Donna King as a secretary on 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
12 Apr 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
12 Apr 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2015 | |
14 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
03 Dec 2016 | TM01 | Termination of appointment of Jeff Stacey as a director on 28 November 2016 | |
03 Dec 2016 | AD01 | Registered office address changed from 4 Trent Vc Close Methwold Thetford Norfolk IP26 4QE to 7 Trent Vc Close Trent Vc Close Methwold Thetford IP26 4QE on 3 December 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Stephen Robert Gill as a director on 28 November 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
04 Feb 2016 | AAMD | Amended total exemption full accounts made up to 30 June 2014 | |
29 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
27 Dec 2015 | AP03 | Appointment of Mrs Donna King as a secretary on 7 December 2015 | |
27 Dec 2015 | TM02 | Termination of appointment of Jamie Martin Anderson as a secretary on 7 December 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
05 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
27 Jul 2014 | AR01 | Annual return made up to 10 July 2014 with full list of shareholders | |
29 Jan 2014 | AP01 | Appointment of Mr Jeff Stacey as a director | |
28 Jan 2014 | AD01 | Registered office address changed from 9 Ventura Close Methwold Thetford Norfolk IP26 4QQ England on 28 January 2014 | |
14 Dec 2013 | TM01 | Termination of appointment of Stephen Gill as a director | |
14 Dec 2013 | AD01 | Registered office address changed from 7 Trent Vc Close Methwold Thetford Norfolk IP26 4QE United Kingdom on 14 December 2013 |