- Company Overview for ST WILFRIDS HALL HOME LIMITED (03539416)
- Filing history for ST WILFRIDS HALL HOME LIMITED (03539416)
- People for ST WILFRIDS HALL HOME LIMITED (03539416)
- Charges for ST WILFRIDS HALL HOME LIMITED (03539416)
- More for ST WILFRIDS HALL HOME LIMITED (03539416)
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 Apr 2015 | AD01 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 15 April 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 May 2010 | AAMD | Amended accounts made up to 30 November 2007 | |
04 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
04 May 2010 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 4 May 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Mr Ian James White on 30 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 | |
15 Jan 2010 | AP01 | Appointment of Mr Nigel Bennett Schofield as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Ian White as a director | |
12 Nov 2009 | CH03 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Ian James White on 1 November 2009 | |
21 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
13 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
05 Apr 2008 | 363a | Return made up to 02/04/08; full list of members |