Advanced company searchLink opens in new window

FRIENDS OF ST MARY'S SHOP/CAFE LTD

Company number 07052819

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)
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
  • GBP 1
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
  • GBP 1
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