ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED
Company number 05037141
- Company Overview for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- Filing history for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- People for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
- More for ST. BEDE'S (HORNSEA) MANAGEMENT COMPANY LIMITED (05037141)
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) |
---|---|---|---|
23 Aug 2018 | AP01 | Appointment of Mr Graham Barry Hird as a director on 22 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Flat 4 st Bede's Atwick Road Hornsea HU18 1EA England to The Coach House Northumberland Avenue Hornsea HU18 1EQ on 16 August 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of John Edward Newton as a director on 16 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
03 Jan 2018 | TM02 | Termination of appointment of Lynne Newton as a secretary on 31 December 2017 | |
03 Jan 2018 | PSC07 | Cessation of John Edward Newton as a person with significant control on 31 December 2017 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from Flat 5, St Bede's, Atwick Road Hornsea East Yorkshire HU18 1EA to Flat 4 st Bede's Atwick Road Hornsea HU18 1EA on 22 September 2016 | |
02 Jul 2016 | AP03 | Appointment of Mrs Lynne Newton as a secretary on 30 June 2016 | |
02 Jul 2016 | TM02 | Termination of appointment of Anne Marks as a secretary on 30 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 Feb 2012 | TM01 | Termination of appointment of Ian Bowsley as a director | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
05 Nov 2010 | AP01 | Appointment of Mr Ian Raymond Bowsley as a director |