ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED
Company number 04790263
- Company Overview for ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED (04790263)
- Filing history for ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED (04790263)
- People for ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED (04790263)
- More for ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED (04790263)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Hemant Maneklal Thanawala on 6 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Phillip Trevor Wallis on 6 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Rajesh Kumar Sennik on 6 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Pradeep Chand on 6 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Manish Hansraj Shah on 6 June 2014 | |
22 Jul 2014 | CH03 | Secretary's details changed for Mr Phillip Trevor Wallis on 6 June 2014 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
17 Jul 2013 | AP01 | Appointment of Mr Rajesh Sennik as a director | |
16 Jul 2013 | TM01 | Termination of appointment of John Barton as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Rajpreet Chandok as a director | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 9 June 2011 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 December 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for John Michael Barton on 1 October 2009 |