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) |
---|---|---|---|
12 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of Mrs Pamela May Corney Wimpenny as a director | |
05 Aug 2010 | AP01 | Appointment of Mrs Margaret Cox as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Vincent Joseph Thompson as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Raymond Hayer as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Gill Rogers as a director | |
17 Dec 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom on 15 December 2009 | |
25 Nov 2009 | AP01 | Appointment of Raymond Frank Hayer as a director | |
25 Nov 2009 | AP01 | Appointment of Gill Rogers as a director | |
25 Nov 2009 | AP01 | Appointment of Jillian Joan Legg as a director | |
25 Nov 2009 | AP01 | Appointment of Margaret Moglione as a director | |
25 Nov 2009 | AP01 | Appointment of Lorraine Herbert as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Barabara Kahan as a director | |
22 Oct 2009 | NEWINC |
Incorporation
|