PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED
Company number 05774057
- Company Overview for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- Filing history for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- People for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
- More for PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED (05774057)
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) |
---|---|---|---|
01 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 Jan 2014 | AP03 | Appointment of Mr Phil Benyon as a secretary | |
01 Jan 2014 | TM02 | Termination of appointment of John Mcgrail as a secretary | |
17 Jun 2013 | AD01 | Registered office address changed from 76 Beach Road Sand Bay Weston-Super-Mare North Somerset BS22 9UP on 17 June 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
08 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Richard Paul Bradley Buss on 22 February 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from 76 beach road sand bay weston super mare north somerset BS22 9UP | |
01 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 57 seven road weston super mare north somerset BS23 1DR | |
30 Apr 2009 | 288c | Secretary's change of particulars / john mcgrail / 01/02/2009 | |
16 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 57 severn road weston-super-mare avon BS23 1DR united kingdom | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 11 aspen park road locking castle weston super mare north somerset BS22 8AU | |
30 Jun 2008 | 288c | Secretary's change of particulars / john mcgrail / 30/06/2008 | |
21 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
21 Apr 2008 | 288c | Secretary's change of particulars / john mcgrail / 01/07/2007 | |
21 Apr 2008 | 288b | Appointment terminated director robert morrison | |
21 Apr 2008 | 288b | Appointment terminated director peter westlake |