- Company Overview for SUNFLOWERS AT ST.ANNE'S (06730883)
- Filing history for SUNFLOWERS AT ST.ANNE'S (06730883)
- People for SUNFLOWERS AT ST.ANNE'S (06730883)
- More for SUNFLOWERS AT ST.ANNE'S (06730883)
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) |
---|---|---|---|
23 Nov 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 22 October 2011 no member list | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 22 October 2010 no member list | |
20 Dec 2010 | CH01 | Director's details changed for Fioan Johnson on 22 October 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Rev John Patrice Daly on 22 October 2010 | |
02 Sep 2010 | AP01 | Appointment of Mr Stephen Mcgrath as a director | |
16 Aug 2010 | AP01 | Appointment of Cath Cameron as a director | |
16 Aug 2010 | AP01 | Appointment of Aaron Baxter as a director | |
27 Jul 2010 | TM02 | Termination of appointment of Susan Fau-Goodwin as a secretary | |
27 Jul 2010 | TM01 | Termination of appointment of Susan Fau-Goodwin as a director | |
27 Jul 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
16 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 22 October 2009 | |
22 Apr 2009 | 288a | Director appointed fioan johnson | |
22 Apr 2009 | 288a | Director appointed rev john patrice daly | |
10 Nov 2008 | 288b | Appointment terminate, secretary temple secretaries LIMITED logged form | |
07 Nov 2008 | 288b | Appointment terminated director barbara kahan | |
07 Nov 2008 | 288a | Director and secretary appointed susan mary fau-goodwin | |
22 Oct 2008 | NEWINC | Incorporation |