Advanced company searchLink opens in new window

ST LAURENCE CONVENT MANAGEMENT LIMITED

Company number 05195860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom on 11 August 2011
27 Apr 2011 AP03 Appointment of Mr Hugh Gavin Broadbent as a secretary
27 Apr 2011 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary
12 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Jill Margaret Sloane on 1 July 2010
12 Aug 2010 CH01 Director's details changed for Alan Peter Butler on 1 July 2010
12 Aug 2010 CH01 Director's details changed for James Edward Sharpe on 1 July 2010
12 Aug 2010 CH01 Director's details changed for Philip Roger Eley on 1 July 2010
11 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
01 Jun 2010 TM01 Termination of appointment of Philip Hardy as a director
07 Oct 2009 AD01 Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009
14 Aug 2009 363a Return made up to 03/08/09; full list of members
10 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
26 Aug 2008 363a Return made up to 03/08/08; full list of members
28 May 2008 AA Total exemption full accounts made up to 31 December 2007
19 Mar 2008 288a Director appointed jill margaret sloane
11 Mar 2008 288a Director appointed philip roger eley
11 Mar 2008 288a Director appointed james edward sharpe
11 Mar 2008 288a Director appointed alan peter butler
11 Mar 2008 288a Director appointed philip neil hardy
11 Mar 2008 288b Appointment terminated director melvin sheldon
11 Mar 2008 288b Appointment terminated director colin wright
11 Mar 2008 288b Appointment terminated director ralph jones
24 Oct 2007 AA Total exemption full accounts made up to 31 December 2006