- Company Overview for ST ANN'S MEADOW LIMITED (04395920)
- Filing history for ST ANN'S MEADOW LIMITED (04395920)
- People for ST ANN'S MEADOW LIMITED (04395920)
- More for ST ANN'S MEADOW LIMITED (04395920)
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) |
---|---|---|---|
30 May 2012 | AD01 | Registered office address changed from 30 Chesterfield Gardens London N4 1LP on 30 May 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Salli Graham Lawrence as a director | |
14 Sep 2010 | AP01 | Appointment of Ms Salli Rebecca Graham Lawrence as a director | |
17 Mar 2010 | AP01 | Appointment of Mr Ali Gul Ozbek as a director | |
15 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Catherine Mary Strange on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Muminur Rashid Choudhury on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Dino Nicolaou on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Tomasz Marek Mickiewicz on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Peter Maybury on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Ala Elizabeth Kuzmicki on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for David James Burkle on 15 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
08 Apr 2008 | 288c | Director and secretary's change of particulars / tomasz mickiewicz / 07/04/2008 | |
07 Apr 2008 | 288b | Appointment terminated director daniel chau | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: 13 surrey gardens london N4 1UD | |
19 Apr 2007 | 363s |
Return made up to 15/03/07; full list of members
|