ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED
Company number 04941090
- Company Overview for ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED (04941090)
- Filing history for ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED (04941090)
- People for ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED (04941090)
- More for ST GEORGES (DERBY) MANAGEMENT COMPANY LIMITED (04941090)
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) |
---|---|---|---|
21 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Janice Mary Wallis on 14 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jul 2014 | AP01 | Appointment of Janice Mary Wallis as a director on 1 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Henry Walker as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
25 Oct 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 25 October 2012 | |
30 May 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Feb 2010 | TM02 | Termination of appointment of Countrywide Property Mangement as a secretary | |
22 Feb 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
22 Feb 2010 | AD01 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 22 February 2010 | |
24 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Henry Kenneth Walker on 23 October 2009 | |
23 Oct 2009 | AD02 | Register inspection address has been changed | |
23 Oct 2009 | CH01 | Director's details changed for Ronald Tex Best on 23 October 2009 |