ST COLUMB MINOR RESIDENTS COMPANY LIMITED
Company number 07240729
- Company Overview for ST COLUMB MINOR RESIDENTS COMPANY LIMITED (07240729)
- Filing history for ST COLUMB MINOR RESIDENTS COMPANY LIMITED (07240729)
- People for ST COLUMB MINOR RESIDENTS COMPANY LIMITED (07240729)
- More for ST COLUMB MINOR RESIDENTS COMPANY LIMITED (07240729)
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) |
---|---|---|---|
22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
15 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH04 | Secretary's details changed for Preim Limited on 17 May 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 3 September 2014 | |
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
23 Jan 2013 | CH02 | Director's details changed for Annington Nominees Limited on 23 January 2013 | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
17 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Limited on 1 October 2011 | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
16 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
30 Apr 2010 | NEWINC | Incorporation |