FRIENDS OF ST MARY'S SHOP/CAFE LTD
Company number 07052819
- Company Overview for FRIENDS OF ST MARY'S SHOP/CAFE LTD (07052819)
- Filing history for FRIENDS OF ST MARY'S SHOP/CAFE LTD (07052819)
- People for FRIENDS OF ST MARY'S SHOP/CAFE LTD (07052819)
- Charges for FRIENDS OF ST MARY'S SHOP/CAFE LTD (07052819)
- More for FRIENDS OF ST MARY'S SHOP/CAFE LTD (07052819)
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) |
---|---|---|---|
09 Feb 2015 | TM01 | Termination of appointment of Pamela May Corney Wimpenny as a director on 25 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Oct 2014 | AP01 | Appointment of Mrs Geraldine Phillips as a director on 7 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Steven Solley as a director on 7 October 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Gordon Steele as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Anthony Broomfield as a director | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Anthony John Broomfield as a director | |
16 Dec 2013 | AP01 | Appointment of Mr Roger Hendey as a director | |
16 Dec 2013 | AP01 | Appointment of Mr Terry Stanley Warren as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Carrie Bateman as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
14 Aug 2013 | TM01 | Termination of appointment of Lorraine Herbert as a director | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Mar 2013 | AP01 | Appointment of Mrs Carrie Jane Bateman as a director | |
29 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Jillian Joan Legg on 1 August 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Margaret Moglione as a director | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
23 Sep 2011 | AP01 | Appointment of Mr Gordon Steele as a director | |
23 Sep 2011 | AP01 | Appointment of Mr John Kenyon as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Margaret Cox as a director | |
25 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 |