ST. MARY'S PADDOCK APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 04712630
- Company Overview for ST. MARY'S PADDOCK APARTMENTS MANAGEMENT COMPANY LIMITED (04712630)
- Filing history for ST. MARY'S PADDOCK APARTMENTS MANAGEMENT COMPANY LIMITED (04712630)
- People for ST. MARY'S PADDOCK APARTMENTS MANAGEMENT COMPANY LIMITED (04712630)
- More for ST. MARY'S PADDOCK APARTMENTS MANAGEMENT COMPANY LIMITED (04712630)
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) |
---|---|---|---|
17 Jun 2024 | AP01 | Appointment of Mr Roderick Paul Godwin as a director on 11 June 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jul 2023 | CH03 | Secretary's details changed for Mrs Vicky Amanda Cole on 4 July 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 25 Castle Ashby, Northampton, NN7 1LF United Kingdom to 30 st Mary's Paddock Wellingborough NN8 1HJ on 4 July 2023 | |
04 Jul 2023 | AP03 | Appointment of Mrs Vicky Amanda Cole as a secretary on 14 June 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Susan Louise Wilson as a secretary on 14 June 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
23 Mar 2023 | TM01 | Termination of appointment of Rooful Amin Ali as a director on 23 November 2022 | |
21 Mar 2023 | AP01 | Appointment of Mr Rooful Amin Ali as a director on 23 November 2022 | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | AD01 | Registered office address changed from 25 Castle Ashby Northampton NN7 1DR United Kingdom to 25 Castle Ashby, Northampton, NN7 1LF on 20 September 2019 | |
17 Jul 2019 | AP03 | Appointment of Mrs Susan Louise Wilson as a secretary on 15 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Aug 2017 | AP01 | Appointment of Ms Sophie Rebecca Bunyan as a director on 14 August 2017 |