ST. MICHAEL'S COURT (PENZANCE) LIMITED
Company number 03967740
- Company Overview for ST. MICHAEL'S COURT (PENZANCE) LIMITED (03967740)
- Filing history for ST. MICHAEL'S COURT (PENZANCE) LIMITED (03967740)
- People for ST. MICHAEL'S COURT (PENZANCE) LIMITED (03967740)
- More for ST. MICHAEL'S COURT (PENZANCE) LIMITED (03967740)
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) |
---|---|---|---|
06 Apr 2018 | AD01 | Registered office address changed from 1 st Michaels Ct Chapel Street Penzance TR18 4AF England to West Cornwall Home Office 5a Alverton Street Penzance TR18 2QW on 6 April 2018 | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from Daniel House 26 Falmouth Road Truro Cornwall TR1 2HX to 1 st Michaels Ct Chapel Street Penzance TR18 4AF on 30 June 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | TM01 | Termination of appointment of Eric Sutton as a director on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Sara Jane Macdonald as a director on 7 April 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Patricia Anne Mcgregor as a director on 9 October 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 1 St Michaels Court Chapel Street Penzance Cornwall TR18 4AF on 9 April 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Michael Hicks as a director | |
10 Jan 2013 | TM02 | Termination of appointment of Stephen Fenton as a secretary | |
10 Jan 2013 | AD01 | Registered office address changed from Little Chywoon Farm Allet Truro Cornwall TR4 9DL on 10 January 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders |