ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED
Company number 04351085
- Company Overview for ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085)
- Filing history for ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085)
- People for ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085)
- More for ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED (04351085)
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 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
17 Jun 2016 | CH01 | Director's details changed for Mr Peter Brownless on 17 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Peter Brownless as a director on 31 May 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Alan Broom as a director on 24 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Nicholas William Sebastian Blitz as a director on 2 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Alan Laycock as a director on 30 January 2015 | |
27 Jan 2015 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 1 November 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
12 Jan 2015 | TM01 | Termination of appointment of David Mark Smith as a director on 6 January 2015 | |
20 May 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
20 Nov 2013 | TM01 | Termination of appointment of Margaret Benson as a director | |
30 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
20 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
02 Jan 2013 | TM01 | Termination of appointment of Margaret Calvert as a director | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 10 January 2012 no member list |