Advanced company searchLink opens in new window

ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED

Company number 04669092

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
03 Mar 2015 AP01 Appointment of Mr David Graeme Lacey as a director on 28 February 2014
13 Nov 2014 TM01 Termination of appointment of Graham John Cryer as a director on 23 October 2014
13 Nov 2014 AP03 Appointment of Mr Roderick David Baker as a secretary on 23 October 2014
13 Nov 2014 TM01 Termination of appointment of Michael Whitehead as a director on 23 October 2014
13 Nov 2014 TM02 Termination of appointment of Graham John Cryer as a secretary on 23 October 2014
13 Nov 2014 TM01 Termination of appointment of Patrick Ruffle as a director on 23 October 2014
13 Nov 2014 AP01 Appointment of Mr Gerry Paul as a director on 23 October 2014
13 Nov 2014 TM01 Termination of appointment of Patrick Ruffle as a director on 23 October 2014
21 Oct 2014 AD01 Registered office address changed from 3 Humpty Dumpty Meadow St Thomas Hill Canterbury Kent CT2 8HN to C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS on 21 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Mar 2014 AR01 Annual return made up to 18 February 2014 no member list
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Mar 2013 AR01 Annual return made up to 18 February 2013 no member list
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Feb 2012 AR01 Annual return made up to 18 February 2012 no member list
28 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Mar 2011 AR01 Annual return made up to 18 February 2011 no member list
22 Mar 2011 TM01 Termination of appointment of John Tanner as a director
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
13 May 2010 AD01 Registered office address changed from , C/O Peason Gore, 75 St Dunstan's Street, Canterbury, Kent, CT2 8BN on 13 May 2010
13 May 2010 AP01 Appointment of Patrick Ruffle as a director
10 May 2010 AR01 Annual return made up to 18 February 2010 no member list
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008