ST. CLEMENTS MANAGEMENT COMPANY LIMITED
Company number 05988439
- Company Overview for ST. CLEMENTS MANAGEMENT COMPANY LIMITED (05988439)
- Filing history for ST. CLEMENTS MANAGEMENT COMPANY LIMITED (05988439)
- People for ST. CLEMENTS MANAGEMENT COMPANY LIMITED (05988439)
- More for ST. CLEMENTS MANAGEMENT COMPANY LIMITED (05988439)
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) |
---|---|---|---|
27 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 27 November 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
26 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Peter John Goodkind on 5 November 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from 125 Sandgate Road Folkestone Kent CT20 2BL United Kingdom on 5 November 2009 | |
23 Jul 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
20 Nov 2008 | 363a | Return made up to 03/11/07; full list of members | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 24 queen anne street london W1G 9AX | |
27 Mar 2008 | 288a | Secretary appointed roderick david baker | |
25 Feb 2008 | 288a | Director appointed peter john goodkind | |
23 Dec 2007 | 287 | Registered office changed on 23/12/07 from: sterne house lodge lane derby derbyshire DE1 3WD | |
23 Dec 2007 | 288b | Secretary resigned |