ST LAURENCE CONVENT MANAGEMENT LIMITED
Company number 05195860
- Company Overview for ST LAURENCE CONVENT MANAGEMENT LIMITED (05195860)
- Filing history for ST LAURENCE CONVENT MANAGEMENT LIMITED (05195860)
- People for ST LAURENCE CONVENT MANAGEMENT LIMITED (05195860)
- More for ST LAURENCE CONVENT MANAGEMENT LIMITED (05195860)
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 |