Advanced company searchLink opens in new window

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED

Company number 06282018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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