- Company Overview for ST. DAVID'S ENTERPRISES LIMITED (05154561)
- Filing history for ST. DAVID'S ENTERPRISES LIMITED (05154561)
- People for ST. DAVID'S ENTERPRISES LIMITED (05154561)
- More for ST. DAVID'S ENTERPRISES LIMITED (05154561)
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 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD01 | Registered office address changed from St James School Earsby Street London W14 8SH to St James Schools Earsby Street London W14 8SH on 10 July 2015 | |
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
04 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
09 May 2013 | AA | Full accounts made up to 31 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
22 May 2012 | AA | Full accounts made up to 31 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
03 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
11 Oct 2010 | AUD | Auditor's resignation | |
17 Sep 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
01 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of William Stevens as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Stephen Humphreys as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Caroline Cawston as a director | |
13 Oct 2009 | TM02 | Termination of appointment of Ann Dent as a secretary | |
13 Oct 2009 | AP01 | Appointment of George Zoltan Cselko as a director | |
13 Oct 2009 | AP03 | Appointment of George Zoltan Cselko as a secretary | |
13 Oct 2009 | AP01 | Appointment of Mr Aatif Hassan as a director | |
13 Oct 2009 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 13 October 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
15 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
16 Dec 2008 | 363a | Return made up to 15/06/07; full list of members |