Advanced company searchLink opens in new window

ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED

Company number 06291035

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)
21 Jan 2025 AA Micro company accounts made up to 31 March 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
11 Mar 2024 AP01 Appointment of Mr Kenneth John Snook as a director on 14 February 2024
11 Mar 2024 TM01 Termination of appointment of Carole Ann Quirke as a director on 14 February 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Fiona Baillie as a director on 10 February 2023
21 Feb 2023 AP04 Appointment of Green Lettings Ltd as a secretary on 21 February 2023
18 Jan 2023 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 AP01 Appointment of Miss Fiona Baillie as a director on 6 November 2019
29 Oct 2019 TM01 Termination of appointment of Daniel Rozman as a director on 16 October 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
17 Dec 2018 TM01 Termination of appointment of Robert John Horton as a director on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Grace Fiona Horton as a secretary on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Grace Fiona Horton as a director on 17 December 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 PSC08 Notification of a person with significant control statement
30 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from Buchanan House 4 Richmond Road Bath BA1 5TU to Flat 1 st Mary's Assembly Rooms Northgate Street Devizes Wiltshire SN10 1LB on 27 April 2018