ST MICHAEL'S HILL MANAGEMENT LIMITED
Company number 03454396
- Company Overview for ST MICHAEL'S HILL MANAGEMENT LIMITED (03454396)
- Filing history for ST MICHAEL'S HILL MANAGEMENT LIMITED (03454396)
- People for ST MICHAEL'S HILL MANAGEMENT LIMITED (03454396)
- More for ST MICHAEL'S HILL MANAGEMENT LIMITED (03454396)
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) |
---|---|---|---|
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
04 Dec 2014 | AD02 | Register inspection address has been changed from Marlborough House Millbrook Guildford Surrey GU1 3YA United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
03 Jun 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
03 Jun 2014 | TM02 | Termination of appointment of Alan Foster & Associates as a secretary | |
03 Jun 2014 | AD01 | Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
19 Jul 2013 | AP01 | Appointment of Mrs Fiona Herson as a director | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of Graeme Mackenzie as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Ian Rolfe as a director | |
28 Feb 2013 | AP01 | Appointment of Mr David Roderick Rapoport as a director | |
29 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Susan Nesbit as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Graeme Kenneth Mackenzie as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Ian Rolfe as a director | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
26 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Ian Rolfe on 15 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mrs Susan Elaine Nesbit on 17 June 2010 |