ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED
Company number 04669092
- Company Overview for ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED (04669092)
- Filing history for ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED (04669092)
- People for ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED (04669092)
- More for ST DUNSTANS MEWS (CANTERBURY) MANAGEMENT COMPANY LIMITED (04669092)
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 |