ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED
Company number 04277695
- Company Overview for ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED (04277695)
- Filing history for ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED (04277695)
- People for ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED (04277695)
- More for ST GEORGE'S CHURCH MANAGEMENT COMPANY LIMITED (04277695)
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) |
---|---|---|---|
03 Sep 2018 | AP01 | Appointment of Stephen Edwards as a director on 3 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
16 Aug 2018 | AP01 | Appointment of Mark Curbishley as a director on 16 August 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Thomas Arnold as a director on 27 June 2018 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
01 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 28 August 2015 no member list | |
27 Jul 2015 | CH04 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Revolution Property Management Ltd 1st Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 28 August 2014 no member list | |
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Gurchat Garcha as a director | |
09 Sep 2013 | AR01 | Annual return made up to 28 August 2013 no member list | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Mr Gurchat Singh Garcha on 16 January 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of James Tomkins as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Paul James Cooper Harding as a director | |
04 Sep 2012 | AR01 | Annual return made up to 28 August 2012 no member list | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 28 August 2011 no member list | |
28 Jul 2011 | TM02 | Termination of appointment of James Phillips as a secretary |