ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED
Company number 05348597
- Company Overview for ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED (05348597)
- Filing history for ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED (05348597)
- People for ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED (05348597)
- More for ST. ANDREWS HOUSE SOHAM PROPERTY MANAGEMENT LIMITED (05348597)
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) |
---|---|---|---|
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
28 Jan 2011 | TM01 | Termination of appointment of Simon De Heyking Tcherniak as a director | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Wayne Phillip Bell on 1 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Christine Edna Beavis on 1 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Simon Frank Alexander De Heyking Tcherniak on 1 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Terence Collier on 1 February 2010 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
06 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
06 Feb 2008 | 353 | Location of register of members | |
18 Dec 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
20 Apr 2007 | 288a | New director appointed | |
20 Apr 2007 | 363s | Return made up to 01/02/07; full list of members | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: the maltings millfield cottenham cambridge cambridgeshire CB4 8RE | |
26 Jan 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288a | New director appointed | |
16 Nov 2006 | 288b | Director resigned | |
29 Sep 2006 | 288a | New director appointed |