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) |
---|---|---|---|
24 Aug 2017 | TM01 | Termination of appointment of Carl James Brooker as a director on 30 July 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Apr 2016 | AR01 | Annual return made up to 26 March 2016 no member list | |
04 Apr 2016 | AD01 | Registered office address changed from 29 st. Marys Paddock Wellingborough Northamptonshire NN8 1HJ England to 25 Castle Ashby Northampton NN7 1DR on 4 April 2016 | |
02 May 2015 | TM02 | Termination of appointment of Vicky Amanda Cole as a secretary on 2 May 2015 | |
02 May 2015 | AD01 | Registered office address changed from 30 St. Marys Paddock Wellingborough Northamptonshire NN8 1HJ to 29 St. Marys Paddock Wellingborough Northamptonshire NN8 1HJ on 2 May 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 26 March 2015 no member list | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Rupert Anthony Francis as a director on 5 September 2014 | |
25 Jul 2014 | AP01 | Appointment of Mrs Claire Elizabeth Barber as a director on 7 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 30 St Mary's Paddock St. Marys Paddock Wellingborough Northamptonshire NN8 1HJ England to 30 St. Marys Paddock Wellingborough Northamptonshire NN8 1HJ on 25 July 2014 | |
28 Mar 2014 | AP03 | Appointment of Mrs Vicky Amanda Cole as a secretary | |
28 Mar 2014 | AD01 | Registered office address changed from 25 Castle Ashby Northampton Northamptonshire NN7 1LF on 28 March 2014 | |
28 Mar 2014 | TM02 | Termination of appointment of Susan Wilson as a secretary | |
28 Mar 2014 | AR01 | Annual return made up to 26 March 2014 no member list | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 26 March 2013 no member list | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 26 March 2012 no member list | |
23 Jan 2012 | AP03 | Appointment of Mrs Susan Louise Wilson as a secretary | |
16 Nov 2011 | TM02 | Termination of appointment of Lesley Campton as a secretary | |
16 Nov 2011 | AD01 | Registered office address changed from 28 St Mary's Paddock Wellingborough Northamptonshire NN8 1HJ on 16 November 2011 | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 |