ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED
Company number 06282018
- Company Overview for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018)
- Filing history for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018)
- People for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018)
- More for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED (06282018)
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) |
---|---|---|---|
07 Dec 2020 | AP01 | Appointment of Mr Ratnesh Bagdai as a director on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Ian Bobbett as a director on 7 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Nov 2019 | AP01 | Appointment of Mrs Jane Stockwell as a director on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Michael John Stockwell as a director on 7 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
04 May 2018 | AP01 | Appointment of Mr Simon Olszowski as a director on 3 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Penelope Ross as a director on 25 April 2018 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2017 | AP01 | Appointment of Mrs Vivienne Margaret Moon as a director on 24 April 2017 | |
31 Mar 2017 | AP01 | Appointment of Sophie Olszowski as a director on 22 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Julie Cynthia Critchinson as a director on 22 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 | Annual return made up to 18 June 2016 no member list | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | CH03 | Secretary's details changed for Mrs Sharon Ann Ronald on 5 February 2016 | |
30 Jun 2015 | AR01 | Annual return made up to 18 June 2015 no member list | |
30 Jun 2015 | CH01 | Director's details changed for Mr Christopher John Birtwhistle on 15 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |