ST JOSEPH'S PROPERTY MANAGEMENT LIMITED
Company number 05858506
- Company Overview for ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506)
- Filing history for ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506)
- People for ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506)
- More for ST JOSEPH'S PROPERTY MANAGEMENT LIMITED (05858506)
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) |
---|---|---|---|
18 Sep 2014 | AD01 | Registered office address changed from 215 Providence Road Sheffield S6 5BH to Apartment 4 St Joseph's 96 Howard Road Sheffield S6 3RW on 18 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Stephen Tomlinson as a director on 17 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mrs Hilary Anne Davies as a director on 12 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Miss Janet Harwood as a director on 12 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Stephen Tomlinson on 4 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield South Yorkshire S6 5BL to 215 Providence Road Sheffield S6 5BH on 4 August 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
09 Aug 2013 | CH01 | Director's details changed for Stephen Tomlinson on 27 June 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Stephen Tomlinson on 1 October 2009 | |
20 Aug 2010 | CH03 | Secretary's details changed for John Mountford on 1 October 2009 | |
21 Aug 2009 | 363a | Return made up to 27/06/09; full list of members | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2009 | 88(2) | Ad 01/06/09\gbp si 9@1=9\gbp ic 1/10\ | |
14 May 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
10 Sep 2008 | 363s | Return made up to 27/06/08; no change of members |