ST. MARYS LANE MANAGEMENT COMPANY LIMITED
Company number 04500870
- Company Overview for ST. MARYS LANE MANAGEMENT COMPANY LIMITED (04500870)
- Filing history for ST. MARYS LANE MANAGEMENT COMPANY LIMITED (04500870)
- People for ST. MARYS LANE MANAGEMENT COMPANY LIMITED (04500870)
- More for ST. MARYS LANE MANAGEMENT COMPANY LIMITED (04500870)
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 Jun 2018 | AP01 | Appointment of Mr Steven John Rosbotham as a director on 10 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mrs Sharon Lesley Rosbotham as a director on 10 June 2018 | |
30 May 2018 | TM01 | Termination of appointment of Darran Peter Nash as a director on 18 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Clare Nash as a director on 18 May 2018 | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
06 Jan 2018 | AD01 | Registered office address changed from 5 Redpol Avenue Leigh WN7 2GA England to 7 Oaks Field Ambleside LA22 9EJ on 6 January 2018 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
08 Aug 2017 | CH01 | Director's details changed for Mr Darran Peter Nash on 8 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of Ronald Leslie Lakin as a person with significant control on 16 September 2016 | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Anthony Robert John Nelson on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mrs Rosemary Anne Nelson as a director on 21 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Anthony Robert John Nelson as a director on 21 March 2017 | |
26 Oct 2016 | AP01 | Appointment of Mrs Janet Burch Pinder-Emery as a director on 1 September 2016 | |
16 Oct 2016 | TM02 | Termination of appointment of Ronald Leslie Lakin as a secretary on 16 September 2016 | |
25 Sep 2016 | AP01 | Appointment of Mrs Clare Nash as a director on 25 September 2016 | |
03 Sep 2016 | AD01 | Registered office address changed from Knoll Cottage Rydal Road Ambleside LA22 9AY to 5 Redpol Avenue Leigh WN7 2GA on 3 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Ronald Leslie Lakin as a director on 17 January 2012 | |
31 Aug 2016 | TM01 | Termination of appointment of Ronald Leslie Lakin as a director on 26 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 Jun 2016 | TM01 | Termination of appointment of Janet Burch Pinder-Emery as a director on 13 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Clare Nash as a director on 15 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Gordon Michael Emery as a director on 10 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Janet Burch Pinder-Emery as a director on 10 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mrs Clare Nash as a director on 10 June 2016 |