ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED
Company number 05097236
- Company Overview for ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED (05097236)
- Filing history for ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED (05097236)
- People for ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED (05097236)
- More for ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED (05097236)
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) |
---|---|---|---|
10 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Peter Singh Landa as a director on 26 November 2018 | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
29 Jan 2018 | AP01 | Appointment of Mrs Helen Rose Mary Ryall as a director on 29 January 2018 | |
12 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Peter Singh Landa on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for John Joseph Nono on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Gregory Michael Chick on 20 October 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 | |
17 Sep 2015 | CH04 | Secretary's details changed for Realty Management Limited on 17 September 2015 | |
03 Jul 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
06 May 2015 | CH04 | Secretary's details changed for Realty Management Limited on 5 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mr Peter Singh Landa on 5 May 2015 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Jan 2014 | TM01 | Termination of appointment of Jonathan Lucke as a director | |
04 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |