7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED
Company number 03963829
- Company Overview for 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED (03963829)
- Filing history for 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED (03963829)
- People for 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED (03963829)
- More for 7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED (03963829)
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) |
---|---|---|---|
20 Sep 2024 | AP01 | Appointment of Mr Nicholas William Quilkey as a director on 5 July 2024 | |
19 Sep 2024 | TM01 | Termination of appointment of Mark Harold Frederick Merley as a director on 5 July 2024 | |
13 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Jul 2022 | TM02 | Termination of appointment of Mark Parvin as a secretary on 25 July 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Peter Dobree Morrison as a director on 27 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Mark Gregory Parvin as a director on 27 June 2022 | |
24 Jun 2022 | AP03 | Appointment of Mr Henry Cecil William Sumption as a secretary on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 41 Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR England to 11 st. Olaf's Road London SW6 7DL on 24 June 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
12 Apr 2022 | CH01 | Director's details changed for Mr Albert Julian Jarvis on 1 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Geoffrey Stuart Wheating as a director on 5 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Tara Ward as a director on 4 April 2022 | |
19 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Christopher Albert Julian Piasecki on 20 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
08 Jun 2021 | AP01 | Appointment of Dr Henry Cecil William Sumption as a director on 1 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Rohan Deep Bhatia as a director on 31 May 2021 | |
05 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
30 May 2020 | CH01 | Director's details changed for Miss Tara Wheating on 23 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from The Green Main Street Easenhall Rugby Warwickshire CV23 0JA England to 41 Lansdowne Crescent Willes Road Leamington Spa Warwickshire CV32 4PR on 29 May 2020 |