ST ANTONY'S MANAGEMENT COMPANY LIMITED
Company number 03507608
- Company Overview for ST ANTONY'S MANAGEMENT COMPANY LIMITED (03507608)
- Filing history for ST ANTONY'S MANAGEMENT COMPANY LIMITED (03507608)
- People for ST ANTONY'S MANAGEMENT COMPANY LIMITED (03507608)
- More for ST ANTONY'S MANAGEMENT COMPANY LIMITED (03507608)
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) |
---|---|---|---|
21 Mar 2017 | CH04 | Secretary's details changed for Dorset Lettings (Sherborne) Ltd on 7 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
14 Aug 2015 | TM01 | Termination of appointment of Christopher Punter as a director on 31 July 2015 | |
14 Aug 2015 | AP04 | Appointment of Dorset Lettings (Sherborne) Ltd as a secretary on 1 August 2015 | |
14 Aug 2015 | AP01 | Appointment of John Hugh Charles Privett as a director on 1 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of John Ernest Raymond Holmes as a director on 31 July 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Christopher Punter as a secretary on 31 July 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from , Flat 1 st Antonys School House, Westbury, Sherborne, Dorset, DT9 3QF to Dorset Property Long Street Sherborne DT9 3BS on 13 August 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
02 Mar 2014 | CH01 | Director's details changed for Doctor John Ernest Raymond Holmes on 28 February 2014 | |
02 Mar 2014 | CH03 | Secretary's details changed for Christopher Punter on 28 February 2014 | |
03 Dec 2013 | CH01 | Director's details changed for Chtristopher Punter on 1 December 2013 | |
01 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Nov 2013 | AD01 | Registered office address changed from , Sherwoods Clark House, Milborne Port, Nr Sherborne, Dorset, DT9 5EB, United Kingdom on 27 November 2013 | |
23 Oct 2013 | TM02 | Termination of appointment of Sherwoods as a secretary | |
23 Oct 2013 | AP03 | Appointment of Christopher Punter as a secretary | |
23 Oct 2013 | AP01 | Appointment of Chtristopher Punter as a director | |
11 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders |