ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED
Company number 03633511
- Company Overview for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- Filing history for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- People for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- More for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
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) |
---|---|---|---|
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Robert Woodward on 15 January 2016 | |
15 Jan 2016 | CH01 | Director's details changed for Mr Stuart Douglas Wilkinson on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Mehvish Sonia Linna as a director on 5 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Rebecca White as a director on 22 December 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Robert Woodward on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Stuart Douglas Wilkinson on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Rebecca White on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mehvish Sonia Linna on 24 September 2014 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
14 May 2014 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
14 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
14 May 2014 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
14 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 14 May 2014 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Feb 2013 | CH01 | Director's details changed for Rebecca White on 12 February 2013 |