ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED
Company number 06291035
- Company Overview for ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED (06291035)
- Filing history for ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED (06291035)
- People for ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED (06291035)
- More for ST MARY'S ASSEMBLY ROOMS MANAGEMENT COMPANY LIMITED (06291035)
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 |