ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED
Company number 06113500
- Company Overview for ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED (06113500)
- Filing history for ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED (06113500)
- People for ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED (06113500)
- More for ST MILDREDS (BLOCK B) MANAGEMENT COMPANY LIMITED (06113500)
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) |
---|---|---|---|
19 May 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD04 | Register(s) moved to registered office address | |
17 Mar 2014 | AD02 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 85 Canterbury Road Margate Kent CT9 5AY on 8 November 2012 | |
24 Aug 2012 | TM02 | Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary | |
22 Aug 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
06 May 2011 | TM02 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary | |
06 May 2011 | AP04 | Appointment of a secretary | |
15 Apr 2011 | AP03 | Appointment of Bushey Secretaries & Registrars Limited as a secretary | |
11 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |